Advanced company searchLink opens in new window

MDM FURNITURE LIMITED

Company number 08142666

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-15
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
  • GBP 100
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
  • GBP 100
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