- Company Overview for FURNITURELAND.CO.UK LIMITED (06884462)
- Filing history for FURNITURELAND.CO.UK LIMITED (06884462)
- People for FURNITURELAND.CO.UK LIMITED (06884462)
- More for FURNITURELAND.CO.UK LIMITED (06884462)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2019 | DS01 | Application to strike the company off the register | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
24 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
23 May 2017 | CS01 | Confirmation statement made on 22 April 2017 with updates | |
04 May 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2017 | CH03 | Secretary's details changed for Mrs Katrina Garner on 23 February 2017 | |
23 Feb 2017 | AD01 | Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 20-22 Wenlock Road London N1 7GU on 23 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mr Barry William Wesley Garner on 23 February 2017 | |
15 Sep 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-09-15
|
|
20 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
09 Jun 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Aug 2014 | SH02 | Sub-division of shares on 16 July 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
24 Apr 2014 | CH03 | Secretary's details changed for Mrs Katrina Garner on 1 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Barry William Wesley Garner on 1 April 2014 | |
03 Apr 2014 | AA | Accounts for a dormant company made up to 30 April 2013 |