- Company Overview for IKON FURNITURE LTD (08808131)
- Filing history for IKON FURNITURE LTD (08808131)
- People for IKON FURNITURE LTD (08808131)
- Charges for IKON FURNITURE LTD (08808131)
- Insolvency for IKON FURNITURE LTD (08808131)
- More for IKON FURNITURE LTD (08808131)
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 Jul 2024 | AD01 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 20 July 2024 | |
12 Jul 2024 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 12 July 2024 | |
11 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2024 | |
17 Jul 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2023 | |
10 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2022 | |
07 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 March 2021 | |
07 Sep 2020 | AD01 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to 1 Kings Avenue Winchmore Hill London N21 3NA on 7 September 2020 | |
27 Apr 2020 | AD01 | Registered office address changed from Manchester Hall 36 Bridge Street Manchester M3 3BT England to 1 Kings Avenue Winchmore Hill London N21 3NA on 27 April 2020 | |
25 Apr 2020 | LIQ02 | Statement of affairs | |
25 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2020 | CH01 | Director's details changed for Mr Kevin George Rawcliffe on 11 February 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
27 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with updates | |
07 Dec 2017 | PSC04 | Change of details for Mr Kevin George Rawcliffe as a person with significant control on 7 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Kevin Rawcliffe as a person with significant control on 21 March 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Stephen James Cliff as a person with significant control on 7 December 2017 | |
04 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Aug 2017 | MR01 | Registration of charge 088081310001, created on 7 August 2017 | |
15 Mar 2017 | CH01 | Director's details changed for Mr Stephen James Cliff on 15 March 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from 53 King Street Manchester M2 4LQ to Manchester Hall 36 Bridge Street Manchester M3 3BT on 20 December 2016 |