Advanced company searchLink opens in new window

K M FURNITURE LIMITED

Company number 02904284

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)
19 Mar 2019 BONA Bona Vacantia disclaimer
06 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
06 Jun 2017 AM10 Administrator's progress report
06 Jun 2017 AM23 Notice of move from Administration to Dissolution
27 Apr 2017 2.24B Administrator's progress report to 20 March 2017
25 Oct 2016 2.24B Administrator's progress report to 20 September 2016
16 May 2016 2.24B Administrator's progress report to 20 March 2016
16 May 2016 2.31B Notice of extension of period of Administration
03 May 2016 2.31B Notice of extension of period of Administration
30 Dec 2015 2.24B Administrator's progress report to 19 November 2015
18 Nov 2015 AD01 Registered office address changed from Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW to 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 18 November 2015
12 Oct 2015 2.16B Statement of affairs with form 2.14B
10 Aug 2015 F2.18 Notice of deemed approval of proposals
21 Jul 2015 2.17B Statement of administrator's proposal
02 Jul 2015 1.4 Notice of completion of voluntary arrangement
11 Jun 2015 AD01 Registered office address changed from Newton House Pottery Lane West Whittington Moor Chesterfield Derbyshire S41 9BN to Kpmg Llp 1 the Embankment Leeds West Yorkshire LS1 4DW on 11 June 2015
09 Jun 2015 2.12B Appointment of an administrator
24 Mar 2015 MR01 Registration of charge 029042840010, created on 23 March 2015
12 Feb 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
20 Nov 2014 TM01 Termination of appointment of Carl Edward Swift as a director on 14 November 2014
08 Oct 2014 TM01 Termination of appointment of David Peter Pearson as a director on 28 September 2014
02 Apr 2014 AP01 Appointment of Mr Anthony James Mcaleavy as a director
02 Apr 2014 TM02 Termination of appointment of Denise Kelly as a secretary
02 Apr 2014 AP03 Appointment of Mr Anthony James Mcaleavy as a secretary
19 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 12,733