Advanced company searchLink opens in new window

FURNITURE VAULT LTD

Company number 07806393

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-23
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
  • GBP 1,000
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
  • GBP 1,000
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