Advanced company searchLink opens in new window

THE FURNITURE RENTAL COMPANY LIMITED

Company number 03549088

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)
24 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
24 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
15 Jan 2016 4.68 Liquidators' statement of receipts and payments to 2 December 2015
06 Jan 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Dec 2014 AD01 Registered office address changed from 15 Linford Street London SW8 4UP to 257B Croydon Road Beckenham Kent BR3 3PS on 19 December 2014
18 Dec 2014 4.20 Statement of affairs with form 4.19
18 Dec 2014 600 Appointment of a voluntary liquidator
18 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-03
30 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 196
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
01 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
01 May 2013 CH01 Director's details changed for Mr Ian Michael Dafter on 20 April 2013
28 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
10 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Sep 2011 AD01 Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX on 13 September 2011
11 Aug 2011 TM01 Termination of appointment of Martin Rust as a director
07 Jun 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Dec 2010 AA01 Previous accounting period extended from 30 April 2010 to 31 October 2010
24 May 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
14 Apr 2010 SH01 Statement of capital following an allotment of shares on 8 April 2010
  • GBP 196
14 Apr 2010 SH08 Change of share class name or designation
14 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Nov 2009 TM01 Termination of appointment of John Henderson as a director