- Company Overview for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
- Filing history for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
- People for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
- Charges for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
- Insolvency for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
- More for SOUTHERN CONTRACT FURNITURE LIMITED (07530806)
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 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2019 | |
20 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
11 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2018 | |
18 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 June 2017 | |
06 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 June 2016 | |
10 Jul 2015 | AD01 | Registered office address changed from The Armoury Unit R1 Fort Wallington Military Road Fareham Hampshire PO16 8TT to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 10 July 2015 | |
09 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
10 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
07 Apr 2015 | TM01 | Termination of appointment of Kim Deborah Pont as a director on 26 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Anita Pickett as a director on 26 March 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|
|
09 Mar 2015 | CH01 | Director's details changed for Mr Michael Arthur Pickett on 14 February 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
04 Jun 2014 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG on 4 June 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 March 2013
|
|
20 May 2013 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption small company accounts made up to 28 February 2012 |