Advanced company searchLink opens in new window

TOTAL BUSINESS FURNITURE LIMITED

Company number SC153967

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)
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
  • LRESSP ‐ Special resolution to wind up on 2022-03-30
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