- Company Overview for ROGER JAMES FURNISHERS LTD (04216315)
- Filing history for ROGER JAMES FURNISHERS LTD (04216315)
- People for ROGER JAMES FURNISHERS LTD (04216315)
- Insolvency for ROGER JAMES FURNISHERS LTD (04216315)
- More for ROGER JAMES FURNISHERS LTD (04216315)
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) |
---|---|---|---|
15 Jan 2024 | AD01 | Registered office address changed from Civic Way Swadlincote Derbyshire DE11 0AD to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 15 January 2024 | |
12 Jan 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
12 Jan 2024 | LIQ02 | Statement of affairs | |
12 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
23 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
02 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
18 Mar 2018 | AA01 | Current accounting period extended from 31 October 2017 to 30 April 2018 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
24 Aug 2017 | PSC01 | Notification of Chrissy Marie Jones as a person with significant control on 23 August 2017 | |
23 Aug 2017 | PSC01 | Notification of Donna Marie Jones as a person with significant control on 23 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Aug 2017 | AP01 | Appointment of Miss Chrissy Marie Jones as a director on 23 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mrs Donna Marie Jones as a director on 23 August 2017 | |
23 Aug 2017 | PSC07 | Cessation of Roger Drury Eley as a person with significant control on 23 August 2017 |