- Company Overview for BLACKSTONE FURNITURE LTD (06942785)
- Filing history for BLACKSTONE FURNITURE LTD (06942785)
- People for BLACKSTONE FURNITURE LTD (06942785)
- Insolvency for BLACKSTONE FURNITURE LTD (06942785)
- More for BLACKSTONE FURNITURE LTD (06942785)
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 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2016 | |
29 Jun 2015 | AD01 | Registered office address changed from Office a, Hoste House Whiting Street Bury St Edmunds Suffolk IP31 2JN to C/O Frp Advisory Llp Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2015 | |
25 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
25 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Nov 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
21 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2014 | TM01 | Termination of appointment of Mark Andrew Milton Whitehead as a director on 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Sep 2013 | TM01 | Termination of appointment of Dean Rayment as a director | |
29 Jul 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-07-29
|
|
27 Feb 2013 | AP01 | Appointment of Mr Dean John Rayment as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Craig William Hughes as a director | |
27 Feb 2013 | TM01 | Termination of appointment of George Neal as a director | |
13 Feb 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 March 2013 | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
07 Mar 2012 | AA01 | Previous accounting period extended from 30 June 2011 to 31 December 2011 | |
28 Sep 2011 | AP01 | Appointment of Mr George James Neal as a director | |
22 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders |