- Company Overview for FURNITURE MATTERS LIMITED (08699877)
- Filing history for FURNITURE MATTERS LIMITED (08699877)
- People for FURNITURE MATTERS LIMITED (08699877)
- More for FURNITURE MATTERS LIMITED (08699877)
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
|
|
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
|
|
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
|
|
09 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
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
|