- Company Overview for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
- Filing history for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
- People for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
- Charges for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
- Insolvency for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
- More for TOTAL BUSINESS FURNITURE LIMITED (SC153967)
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) |
---|---|---|---|
23 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Oct 2023 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
04 Feb 2023 | MR04 | Satisfaction of charge 5 in full | |
04 Feb 2023 | MR04 | Satisfaction of charge 4 in full | |
28 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2022 | AD01 | Registered office address changed from Unit 1B 63 Brown Street Dundee DD1 5AQ Scotland to Henderson Loggie Llp the Vision Building 20 Greenmarket Dundee DD1 4QB on 1 April 2022 | |
01 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2022 | MR04 | Satisfaction of charge 3 in full | |
08 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
21 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
11 Feb 2019 | AD01 | Registered office address changed from Unit 1B Brown Street Dundee DD1 5AQ Scotland to Unit 1B 63 Brown Street Dundee DD1 5AQ on 11 February 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from Unit 1B 63 Brown Street Dundee DD1 5EF Scotland to Unit 1B Brown Street Dundee DD1 5AQ on 8 February 2019 | |
07 Feb 2019 | AD01 | Registered office address changed from Unit 3 63 Brown Street Dundee DD1 5EF to Unit 1B 63 Brown Street Dundee DD1 5EF on 7 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
19 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
06 Oct 2017 | CH01 | Director's details changed for Mr Andrew Harry Flaherty on 3 October 2017 | |
02 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |