Advanced company searchLink opens in new window

STREET FURNITURE PRODUCTS LIMITED

Company number 07030770

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)
05 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-28
20 Mar 2020 600 Appointment of a voluntary liquidator
14 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2011 AD01 Registered office address changed from C/O Kinsella Clarke 61 Stanley Road Bootle Merseyside L20 7BZ United Kingdom on 11 August 2011
04 Aug 2011 4.20 Statement of affairs with form 4.19
04 Aug 2011 600 Appointment of a voluntary liquidator
04 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jul 2011 AP01 Appointment of Mr Simon Broomhead as a director
06 Jul 2011 TM01 Termination of appointment of Claire Broomhead as a director
06 Jul 2011 TM02 Termination of appointment of Claire Broomhead as a secretary
15 Oct 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
Statement of capital on 2010-10-15
  • GBP 1
07 Dec 2009 AP01 Appointment of Mrs Claire Ann Broomhead as a director
07 Dec 2009 AP03 Appointment of Mrs Claire Ann Broomhead as a secretary
02 Dec 2009 AD01 Registered office address changed from 61 Stanley Road Bootle Merseyside L37 6EE on 2 December 2009
29 Sep 2009 288b Appointment terminated director yomtov jacobs
26 Sep 2009 NEWINC Incorporation