Advanced company searchLink opens in new window

REID FURNITURE (2014) LIMITED

Company number 04243961

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 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2020 DS01 Application to strike the company off the register
28 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
28 Jul 2020 PSC05 Change of details for Homestyle Group Operations Limited as a person with significant control on 17 April 2020
24 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
17 Apr 2020 AD01 Registered office address changed from 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH to 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE on 17 April 2020
30 Aug 2019 PSC02 Notification of Homestyle Group Operations Limited as a person with significant control on 6 April 2016
04 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
02 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
10 Jul 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
26 Oct 2017 TM01 Termination of appointment of Stephan Reents as a director on 24 October 2017
26 Oct 2017 AP01 Appointment of Mr Samuel John Bayliss as a director on 13 October 2017
21 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
07 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Mar 2017 AA01 Previous accounting period extended from 30 June 2016 to 30 September 2016
29 Jun 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
17 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100
16 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
11 Jul 2014 CERTNM Company name changed jw carpenter LIMITED\certificate issued on 11/07/14
  • RES15 ‐ Change company name resolution on 2014-06-25
  • NM01 ‐ Change of name by resolution
10 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
13 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Jun 2014 TM01 Termination of appointment of Philip Dieperink as a director