- Company Overview for STREET FURNITURE PRODUCTS LIMITED (07030770)
- Filing history for STREET FURNITURE PRODUCTS LIMITED (07030770)
- People for STREET FURNITURE PRODUCTS LIMITED (07030770)
- Insolvency for STREET FURNITURE PRODUCTS LIMITED (07030770)
- More for STREET FURNITURE PRODUCTS LIMITED (07030770)
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
|
|
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
|
|
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
|
|
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 |