Advanced company searchLink opens in new window

CHESTER USED FURNITURE ENTERPRISE

Company number 09988607

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2020 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2020 DS01 Application to strike the company off the register
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
13 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
13 Feb 2020 CH01 Director's details changed for Mrs Susan Christine Williams on 3 February 2020
13 Feb 2020 CH01 Director's details changed for Mr David Geoffrey Booth on 3 February 2020
30 Sep 2019 AD01 Registered office address changed from 2 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 September 2019
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 AD01 Registered office address changed from Old Blacon Library Western Avenue Blacon Chester Cheshire CH1 5QY to 2 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 30 August 2019
17 Jul 2019 TM01 Termination of appointment of Robert James Ffoulkes as a director on 16 July 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
18 Sep 2018 AP01 Appointment of Mr Robert James Ffoulkes as a director on 14 September 2018
07 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
26 Apr 2018 AP01 Appointment of Mr David Geoffrey Booth as a director on 20 April 2018
16 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
16 Feb 2018 TM01 Termination of appointment of Pamela Jane Bleasdale as a director on 2 February 2018
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
27 May 2016 AA01 Current accounting period shortened from 28 February 2017 to 31 December 2016
14 Apr 2016 AP01 Appointment of Mrs Clare Babbs as a director on 14 March 2016
14 Apr 2016 AP01 Appointment of Mr Raymond William Paddock as a director on 14 March 2016
04 Feb 2016 NEWINC Incorporation