Advanced company searchLink opens in new window

ALSTONS FURNITURE GROUP LIMITED

Company number 08884570

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)
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
  • GBP 5,364.52
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
  • GBP 5,133
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
  • GBP 5,133.00
29 Aug 2014 SH08 Change of share class name or designation
29 Aug 2014 SH02 Sub-division of shares on 5 August 2014