- Company Overview for ALSTONS FURNITURE GROUP LIMITED (08884570)
- Filing history for ALSTONS FURNITURE GROUP LIMITED (08884570)
- People for ALSTONS FURNITURE GROUP LIMITED (08884570)
- Charges for ALSTONS FURNITURE GROUP LIMITED (08884570)
- More for ALSTONS FURNITURE GROUP LIMITED (08884570)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
20 Aug 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 December 2015 | |
16 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 19 June 2015
|
|
15 Jul 2015 | AP01 | Appointment of Mr Philip Grindrod as a director on 19 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Walliwan Varavarn as a director on 19 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Pimol Srivikorn as a director on 19 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Charlie Jangvijitkul as a director on 19 June 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Chaiyut Srivikorn as a director on 19 June 2015 | |
01 Jul 2015 | AP01 | Appointment of M.L. Walliwan Varavarn as a director on 19 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Pimol Srivikorn as a director on 19 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Chaiyut Srivikorn as a director on 19 June 2015 | |
30 Jun 2015 | AP01 | Appointment of Mr Charlie Jangvijitkul as a director on 19 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of John Playsted Alston as a director on 19 June 2015 | |
26 Jun 2015 | TM01 | Termination of appointment of David Hadley Alston as a director on 19 June 2015 | |
20 Jun 2015 | MR01 | Registration of charge 088845700001, created on 19 June 2015 | |
15 Jun 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
15 Apr 2015 | AA01 | Previous accounting period extended from 28 February 2015 to 31 March 2015 | |
03 Mar 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
03 Mar 2015 | CH01 | Director's details changed for Mr Terence Henry Cramphorn on 9 February 2015 | |
08 Dec 2014 | AD01 | Registered office address changed from 16 the Havens Ransome Europark Ipswich Suffolk IP3 9SJ United Kingdom to Albro Works Gosbecks Road Colchester Essex CO2 9JU on 8 December 2014 | |
29 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 5 August 2014
|
|
29 Aug 2014 | SH08 | Change of share class name or designation | |
29 Aug 2014 | SH02 | Sub-division of shares on 5 August 2014 |