Advanced company searchLink opens in new window

FURNITURE MATTERS LIMITED

Company number 08699877

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)
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
21 Oct 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
17 Jul 2015 TM01 Termination of appointment of Anthony James Duerden as a director on 17 July 2015
17 Jul 2015 AP03 Appointment of Mrs Tracy Woods as a secretary on 17 July 2015
29 Apr 2015 CERTNM Company name changed calico centenary LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-29
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2014 TM01 Termination of appointment of a director
16 Dec 2014 AP01 Appointment of Anthony James Duerden as a director
15 Dec 2014 TM01 Termination of appointment of Steven Brook as a director on 10 October 2014
15 Dec 2014 AP01 Appointment of Mr Anthony James Duerden as a director on 10 October 2014
24 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1
09 Oct 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-10-03
09 Oct 2013 CONNOT Change of name notice
01 Oct 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
20 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted