Advanced company searchLink opens in new window

FURNISHING PROPERTY SOLUTIONS LTD

Company number SC315581

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)
10 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
29 Sep 2011 DS01 Application to strike the company off the register
01 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
Statement of capital on 2011-02-01
  • GBP 500
09 Jun 2010 AD01 Registered office address changed from 36 Darnley Road Pollokshields Glasgow G41 4NE on 9 June 2010
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
14 Nov 2009 AA01 Previous accounting period extended from 31 January 2009 to 31 July 2009
12 Mar 2009 363a Return made up to 30/01/09; full list of members
19 Jan 2009 AA Total exemption small company accounts made up to 31 January 2008
08 Jan 2009 88(2) Ad 31/01/08 gbp si 499@1=499 gbp ic 1/500
28 Mar 2008 363s Return made up to 30/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
05 Jun 2007 CERTNM Company name changed cornerpitch LIMITED\certificate issued on 05/06/07
05 Jun 2007 287 Registered office changed on 05/06/07 from: unit 2, dunrobin court clydebank business park clydebank G81 2QP
05 Feb 2007 287 Registered office changed on 05/02/07 from: 24 great king street edinburgh midlothian EH3 6QN
05 Feb 2007 288b Secretary resigned
05 Feb 2007 288a New secretary appointed;new director appointed
05 Feb 2007 288b Director resigned
05 Feb 2007 288a New director appointed
30 Jan 2007 NEWINC Incorporation