Advanced company searchLink opens in new window

FURNITURE FURNITURE LIMITED

Company number 05905808

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
15 May 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 TM01 Termination of appointment of Sangeeta Uppal as a director on 1 January 2014
10 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 3
09 Nov 2012 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
05 Oct 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
09 May 2012 AA Accounts for a dormant company made up to 31 August 2011
07 Feb 2012 AD01 Registered office address changed from 33 Bradford Street Walsall West Midlands WS1 3QA England on 7 February 2012
06 Feb 2012 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 6 February 2012
16 Jan 2012 AP01 Appointment of Sangeeta Uppal as a director
16 Jan 2012 AP01 Appointment of Mandeep Cheema as a director
16 Jan 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
16 Jan 2012 TM01 Termination of appointment of Third Party Formations Limited as a director
16 Jan 2012 TM01 Termination of appointment of Richard Jobling as a director
16 Jan 2012 SH01 Statement of capital following an allotment of shares on 16 January 2012
  • GBP 3
02 Nov 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Mr Richard Peter Jobling on 2 September 2011
12 Apr 2011 AA Accounts for a dormant company made up to 31 August 2010
15 Dec 2010 CH01 Director's details changed
23 Nov 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
23 Nov 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 15 August 2010
23 Nov 2010 CH02 Director's details changed for Third Party Formations Limited on 15 August 2010