- Company Overview for FURNITURE VAULT LTD (07806393)
- Filing history for FURNITURE VAULT LTD (07806393)
- People for FURNITURE VAULT LTD (07806393)
- Insolvency for FURNITURE VAULT LTD (07806393)
- More for FURNITURE VAULT LTD (07806393)
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 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Dec 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2020 | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to 1 Kings Avenue Winchmore Hill London N21 3NA on 2 October 2020 | |
15 Apr 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Dec 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Nov 2019 | CH01 | Director's details changed for Mr Paul Brightman on 16 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 12E Manor Road London N16 5SA to C/O Arc Insolvency Wenta Business Centre 1 Electric Avenue Enfield EN3 7XU on 4 November 2019 | |
02 Nov 2019 | LIQ02 | Statement of affairs | |
02 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
30 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
15 Oct 2015 | TM01 | Termination of appointment of Jane Rayment as a director on 15 June 2015 | |
15 Oct 2015 | AP01 | Appointment of Mr Paul Brightman as a director on 15 June 2015 | |
22 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
|
|
22 Mar 2015 | CH01 | Director's details changed for Miss Jane Rayment on 7 October 2013 | |
22 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |