- Company Overview for RIGHT PRICE FURNITURE LTD (06958865)
- Filing history for RIGHT PRICE FURNITURE LTD (06958865)
- People for RIGHT PRICE FURNITURE LTD (06958865)
- Insolvency for RIGHT PRICE FURNITURE LTD (06958865)
- More for RIGHT PRICE FURNITURE LTD (06958865)
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) |
---|---|---|---|
24 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2015 | |
04 Feb 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
04 Feb 2016 | 600 | Appointment of a voluntary liquidator | |
04 Feb 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
10 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 November 2014 | |
25 Nov 2013 | 2.24B | Administrator's progress report to 11 November 2013 | |
13 Nov 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
02 Aug 2013 | 2.24B | Administrator's progress report to 13 June 2013 | |
13 Mar 2013 | 2.23B | Result of meeting of creditors | |
25 Feb 2013 | 2.17B | Statement of administrator's proposal | |
15 Feb 2013 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR on 15 February 2013 | |
31 Dec 2012 | AD01 | Registered office address changed from Homewood Interiors Units 1 & 2 Castle Trading Estate Portchester Fareham Hampshire PO16 9SF England on 31 December 2012 | |
28 Dec 2012 | 2.12B | Appointment of an administrator | |
23 Oct 2012 | TM01 | Termination of appointment of Nigel Cooper as a director | |
18 Jul 2012 | AR01 |
Annual return made up to 10 July 2012 with full list of shareholders
Statement of capital on 2012-07-18
|
|
21 Jun 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 January 2013 | |
14 Oct 2011 | TM01 | Termination of appointment of Maureen Henery as a director | |
31 Aug 2011 | AD01 | Registered office address changed from Ency Associates Printware Court Cumberland Business Centre Portsmouth Hants PO5 1DS on 31 August 2011 | |
31 Aug 2011 | AA | Accounts for a dormant company made up to 31 July 2011 | |
25 Aug 2011 | AP01 | Appointment of Nigel William Cooper as a director | |
25 Aug 2011 | AP01 | Appointment of Maureen Henery as a director | |
12 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 31 July 2010 |