- Company Overview for FURNITURE OUTDOORS LTD (07400720)
- Filing history for FURNITURE OUTDOORS LTD (07400720)
- People for FURNITURE OUTDOORS LTD (07400720)
- More for FURNITURE OUTDOORS LTD (07400720)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2015 | AD01 | Registered office address changed from 21 Glen Avenue Lexden Colchester CO3 3SD to First Floor Communications House 9 St Johns Street Colchester Essex CO2 7NN on 25 March 2015 | |
24 Mar 2015 | CERTNM |
Company name changed metalwood LIMITED\certificate issued on 24/03/15
|
|
23 Feb 2015 | CERTNM |
Company name changed boydell, brand & co. LTD.\certificate issued on 23/02/15
|
|
05 Jan 2015 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
28 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Feb 2014 | CERTNM |
Company name changed big affiliates LIMITED\certificate issued on 24/02/14
|
|
24 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-24
|
|
22 Jun 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
22 Jun 2013 | AD01 | Registered office address changed from Communications House 9 St John's Street Lexden Colchester Essex CO2 7NN United Kingdom on 22 June 2013 | |
05 Dec 2012 | CERTNM |
Company name changed store or scrap LTD\certificate issued on 05/12/12
|
|
07 Nov 2012 | AR01 | Annual return made up to 8 October 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from 1St Floor Communications House 9 St Johns Street Lexden Colchester Essex CO2 7NN United Kingdom on 7 November 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from C/O 21 Glen Avenue Po Box Lexden 230 Old London Road Marks Tey Colchester Essex CO6 1EN United Kingdom on 22 June 2012 | |
06 Jun 2012 | AD01 | Registered office address changed from Marks Tay Business Park 230 Old London Road Marks Tey Colchester Essex CO6 1DU on 6 June 2012 | |
04 Jun 2012 | TM01 | Termination of appointment of Marks Tey Business Park Ltd as a director | |
04 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
28 Dec 2011 | AR01 | Annual return made up to 8 October 2011 with full list of shareholders | |
28 Dec 2011 | CH02 | Director's details changed for Marks Tey Business Park Ltd on 27 November 2011 | |
30 Aug 2011 | AP01 | Appointment of Marks Tey Business Park Ltd Marks Tey as a director | |
12 Jul 2011 | CERTNM |
Company name changed do take care LIMITED\certificate issued on 12/07/11
|
|
12 Jul 2011 | CONNOT | Change of name notice | |
10 Mar 2011 | AD01 | Registered office address changed from Communications House St. Johns Street 9 St. Johns Street Colchester CO2 7NN England on 10 March 2011 | |
08 Oct 2010 | NEWINC | Incorporation |