Advanced company searchLink opens in new window

WORLD OF FURNITURE (NI) LIMITED

Company number NI617247

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
11 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted