Advanced company searchLink opens in new window

RIGHT PRICE FURNITURE LTD

Company number 06958865

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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