Advanced company searchLink opens in new window

BANBURY FURNITURE LIMITED

Company number 07441835

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)
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2013 CH03 Secretary's details changed for Mr Lindsay Howard Gunn on 11 March 2013
30 Jan 2013 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 1
12 Sep 2012 AA Full accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
08 Feb 2011 CERTNM Company name changed wh 421 LIMITED\certificate issued on 08/02/11
  • RES15 ‐ Change company name resolution on 2011-02-08
08 Feb 2011 CONNOT Change of name notice
08 Feb 2011 AD01 Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 8 February 2011
08 Feb 2011 TM01 Termination of appointment of Robert Lee as a director
08 Feb 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
08 Feb 2011 AP03 Appointment of Mr Lindsay Howard Gunn as a secretary
08 Feb 2011 AP01 Appointment of Mr Andrew John Pepper as a director
08 Feb 2011 AP01 Appointment of Mr Paul Mcgowan as a director
16 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)