Advanced company searchLink opens in new window

FIGURES IN COMFORT LIMITED

Company number SC300935

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)
20 Oct 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2020 CH01 Director's details changed for Erik Priessman on 30 November 2019
06 Feb 2020 AD01 Registered office address changed from 42C East Quality Street Dysart Kirkcaldy KY1 2TN Scotland to 323 Overton Mains Overton Mains Kirkcaldy KY1 3JT on 6 February 2020
27 Sep 2018 AD01 Registered office address changed from 17 Beechwood Avenue Glenrothes Fife KY7 6GD to 42C East Quality Street Dysart Kirkcaldy KY1 2TN on 27 September 2018
27 Sep 2018 TM02 Termination of appointment of Lorraine Moira Priessman as a secretary on 23 June 2017
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
20 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Apr 2015 TM01 Termination of appointment of Kevin Paul Walters as a director on 26 April 2015
29 Apr 2015 TM01 Termination of appointment of Kevin Paul Walters as a director on 26 April 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
16 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
09 Jul 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
09 Jul 2013 AP01 Appointment of Mr Kevin Paul Walters as a director
13 May 2013 AA Total exemption full accounts made up to 30 April 2012
04 May 2013 DISS40 Compulsory strike-off action has been discontinued
03 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2010
26 Jan 2012 AR01 Annual return made up to 19 April 2011 with full list of shareholders
19 May 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders