- Company Overview for FURNITURE REMANUFACTURING LIMITED (07856302)
- Filing history for FURNITURE REMANUFACTURING LIMITED (07856302)
- People for FURNITURE REMANUFACTURING LIMITED (07856302)
- More for FURNITURE REMANUFACTURING LIMITED (07856302)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
30 Aug 2024 | AD01 | Registered office address changed from C/O Egan Roberts Suite 44-47 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR England to Ground Floor Citygate Longridge Road Preston Lancashire PR2 5BQ on 30 August 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
04 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
28 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
30 Jul 2020 | AD01 | Registered office address changed from Sykeside Drive Altham Business Park Altham Accrington Lancashire BB5 5YE to C/O Egan Roberts Suite 44-47 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR on 30 July 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
16 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
01 May 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 May 2018 | |
01 Dec 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
01 Dec 2017 | PSC02 | Notification of Senator International Limited as a person with significant control on 6 April 2016 | |
23 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Paul Clarke as a director on 4 July 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
18 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Nov 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |