- Company Overview for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Filing history for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- People for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Charges for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- Insolvency for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
- More for SITTING FIRM CHAIRMAKERS LIMITED (07635006)
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) |
---|---|---|---|
21 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 6 December 2023 | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2022 | AD01 | Registered office address changed from 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE England to Office 3 Swan Park Business Centre Kettlebrook Road Tamworth B77 1AG on 18 December 2022 | |
18 Dec 2022 | LIQ02 | Statement of affairs | |
18 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
20 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with no updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mrs Stephanie Jane Green as a person with significant control on 26 July 2021 | |
28 Jul 2021 | PSC04 | Change of details for Mr David Edward Green as a person with significant control on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mrs Stephanie Jane Green on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr David Edward Green on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mr David Edward Green on 26 July 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mrs Stephanie Jane Green on 26 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mrs Stephanie Jane Green as a person with significant control on 26 July 2021 | |
26 Jul 2021 | PSC04 | Change of details for Mr David Edward Green as a person with significant control on 26 July 2021 | |
26 Jul 2021 | AD01 | Registered office address changed from The Old Sawmill Harvest Hill Lane Allesley Coventry CV5 9DD to 2 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 26 July 2021 | |
27 May 2021 | CS01 | Confirmation statement made on 16 May 2021 with updates | |
05 Nov 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 16 May 2020 with updates | |
20 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 16 May 2019 with updates | |
08 Sep 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 16 May 2018 with updates |