- Company Overview for MMS FURNITURE LIMITED (09545279)
- Filing history for MMS FURNITURE LIMITED (09545279)
- People for MMS FURNITURE LIMITED (09545279)
- Charges for MMS FURNITURE LIMITED (09545279)
- Insolvency for MMS FURNITURE LIMITED (09545279)
- More for MMS FURNITURE LIMITED (09545279)
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 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2018 | AM23 | Notice of move from Administration to Dissolution | |
23 Jun 2018 | AM10 | Administrator's progress report | |
26 Feb 2018 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
31 Jan 2018 | AM07 | Result of meeting of creditors | |
09 Jan 2018 | AM03 | Statement of administrator's proposal | |
06 Dec 2017 | AD01 | Registered office address changed from Bleachers Yard Radford Road New Basford Nottingham Notts NG7 7EF United Kingdom to Sky View Argosy Road East Midlands Airport Castle Donington Derbyshire DE74 2SA on 6 December 2017 | |
01 Dec 2017 | AM01 | Appointment of an administrator | |
20 May 2017 | TM01 | Termination of appointment of Martin Patrick Kirk as a director on 19 May 2017 | |
28 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
18 Apr 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2016 | |
16 Mar 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
16 Dec 2016 | AA01 | Previous accounting period shortened from 30 April 2016 to 31 March 2016 | |
21 Jul 2016 | AP01 | Appointment of Mr Steven Healy as a director on 21 July 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
20 Apr 2016 | MR01 | Registration of charge 095452790001, created on 20 April 2016 | |
16 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-16
|