- Company Overview for WORLD OF FURNITURE (NI) LIMITED (NI617247)
- Filing history for WORLD OF FURNITURE (NI) LIMITED (NI617247)
- People for WORLD OF FURNITURE (NI) LIMITED (NI617247)
- Insolvency for WORLD OF FURNITURE (NI) LIMITED (NI617247)
- More for WORLD OF FURNITURE (NI) LIMITED (NI617247)
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) |
---|---|---|---|
27 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2019 | 4.44(NI) | Notice of final meeting of creditors | |
28 Nov 2017 | AD01 | Registered office address changed from C/O Grant Thornton (Ni) Llp Clarence West Building Clarence Street West Belfast Antrim BT2 7GP to C/O Grant Thornton (Ni) Llp 12-15 Donegall Square West Belfast BT1 6JH on 28 November 2017 | |
13 Feb 2017 | AD01 | Registered office address changed from Unit 6B Cityside Shopping & Leisure Park 105-150 York Street Belfast BT15 1WA to C/O Grant Thornton (Ni) Llp Clarence West Building Clarence Street West Belfast Antrim BT2 7GP on 13 February 2017 | |
13 Feb 2017 | 4.32(NI) | Appointment of liquidator compulsory | |
02 Feb 2017 | COCOMP | Order of court to wind up | |
12 Jan 2017 | TM01 | Termination of appointment of James Joseph Lynch as a director on 5 January 2017 | |
21 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
21 Mar 2016 | TM01 | Termination of appointment of Martina Lynch as a director on 1 May 2015 | |
15 Mar 2016 | TM01 | Termination of appointment of Martina Lynch as a director on 31 January 2016 | |
14 Mar 2016 | AP01 | Appointment of Mr James Joseph Lynch as a director on 16 December 2015 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AP01 | Appointment of Martina Lynch as a director on 1 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
02 Apr 2015 | AP01 | Appointment of Mrs Martina Lynch as a director on 9 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of James Lynch as a director on 9 March 2015 | |
10 Dec 2014 | AD01 | Registered office address changed from Unit 5 Valley Retail Park, Church Road Newtownabbey County Antrim BT36 7LP to Unit 6B Cityside Shopping & Leisure Park 105-150 York Street Belfast BT15 1WA on 10 December 2014 | |
08 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
11 Mar 2013 | NEWINC |
Incorporation
|