- Company Overview for MDM FURNITURE LIMITED (08142666)
- Filing history for MDM FURNITURE LIMITED (08142666)
- People for MDM FURNITURE LIMITED (08142666)
- Insolvency for MDM FURNITURE LIMITED (08142666)
- More for MDM FURNITURE LIMITED (08142666)
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 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2023 | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2022 | |
13 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2021 | |
27 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2020 | |
12 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 August 2019 | |
11 May 2019 | 600 | Appointment of a voluntary liquidator | |
26 Apr 2019 | LIQ10 | Removal of liquidator by court order | |
04 Sep 2018 | AD01 | Registered office address changed from C/O Allseas Global Logistics Unit 1, Harris House Moorbridge Road Bingham Nottingham NG13 8GG to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 4 September 2018 | |
31 Aug 2018 | LIQ02 | Statement of affairs | |
31 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
31 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
15 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with updates | |
27 Apr 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
07 Mar 2017 | CS01 | Confirmation statement made on 3 February 2017 with updates | |
09 Sep 2016 | TM01 | Termination of appointment of Joseph Marsden as a director on 31 August 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
22 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
23 Apr 2014 | TM01 | Termination of appointment of Martin Muldowney as a director | |
15 Apr 2014 | AD01 | Registered office address changed from C/O Allseas Global Logistics Limited Maple House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ on 15 April 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |