Advanced company searchLink opens in new window

LIVERPOOL FURNITURE WORLD LIMITED

Company number 08512377

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)
20 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 LIQ10 Removal of liquidator by court order
16 Jul 2019 600 Appointment of a voluntary liquidator
05 Jul 2018 AD01 Registered office address changed from Seymour Chambers 92 London Road Liverpool Merseyside L3 5NW to C/O Leonard Curtis 6th Floor Walker House Liverpool Merseyside L2 3YL on 5 July 2018
29 Jun 2018 LIQ02 Statement of affairs
29 Jun 2018 600 Appointment of a voluntary liquidator
29 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
01 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2018 TM01 Termination of appointment of Kevin King as a director on 20 June 2017
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2018 PSC01 Notification of Jonathan Richard Le Brocq as a person with significant control on 9 January 2018
21 Sep 2017 AA Total exemption small company accounts made up to 30 May 2016
01 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Jul 2016 AP01 Appointment of Mr Jonathan Richard Le Brocq as a director on 11 July 2016
02 Mar 2016 TM01 Termination of appointment of John Robert Longrigg as a director on 2 March 2016
29 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
16 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 CH01 Director's details changed for Mr John Robert Longrigg on 16 July 2015
16 Jul 2015 CH01 Director's details changed for Mr Kevin King on 16 July 2015
26 Feb 2015 AA Total exemption small company accounts made up to 30 May 2014
09 Feb 2015 AP01 Appointment of Mr John Robert Longrigg as a director on 9 February 2015