- Company Overview for 2NDS FURNITURE LTD (06923818)
- Filing history for 2NDS FURNITURE LTD (06923818)
- People for 2NDS FURNITURE LTD (06923818)
- Insolvency for 2NDS FURNITURE LTD (06923818)
- More for 2NDS FURNITURE LTD (06923818)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Nov 2018 | AD01 | Registered office address changed from Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA England to 11 Clifton Moor Business James Nicolson Link Clifton Moor York YO30 4XG on 27 November 2018 | |
23 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
23 Nov 2018 | LIQ02 | Statement of affairs | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | AP01 | Appointment of Mr Christopher Gareth Vass as a director on 5 July 2018 | |
11 Jul 2018 | TM01 | Termination of appointment of Christopher Austin Jones as a director on 5 July 2018 | |
09 Jul 2018 | AP01 | Appointment of Mr Christopher Austin Jones as a director on 5 July 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Christopher Gareth Vass as a director on 5 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 28 May 2018 with no updates | |
17 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Amberley House Slab Lane Woodfalls Salisbury Wiltshire SP5 2NF to Unit 5 Millfield Industrial Estate Wheldrake York North Yorkshire YO19 6NA on 29 September 2017 | |
11 Jun 2017 | CS01 | Confirmation statement made on 28 May 2017 with updates | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
24 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
23 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jan 2016 | CERTNM |
Company name changed hot creative media LTD\certificate issued on 07/01/16
|
|
24 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
25 Jun 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
30 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders |