Advanced company searchLink opens in new window

FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED

Company number 06363986

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)
29 Jun 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
01 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
01 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 Aug 2014 4.68 Liquidators' statement of receipts and payments to 18 June 2014
27 Aug 2013 4.68 Liquidators' statement of receipts and payments to 18 June 2013
27 Jun 2012 4.20 Statement of affairs with form 4.19
27 Jun 2012 600 Appointment of a voluntary liquidator
27 Jun 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Jun 2012 AD01 Registered office address changed from C/O Gravestock & Owen Limited 75 New Road Willenhall West Midlands WV13 2DA England on 14 June 2012
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 2
27 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
09 Jun 2011 CERTNM Company name changed furniture transport services LTD\certificate issued on 09/06/11
  • RES15 ‐ Change company name resolution on 2011-05-13
09 Jun 2011 CONNOT Change of name notice
30 Mar 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-02-23
30 Mar 2011 CONNOT Change of name notice
25 Mar 2011 AP03 Appointment of Mrs Marina Parry as a secretary
02 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from Unit 7a Warrington Central Tra Est, Bewsey Road Warrington Cheshire WA2 7LP on 2 March 2011
02 Mar 2011 TM01 Termination of appointment of Kevin Tobin as a director
02 Mar 2011 TM01 Termination of appointment of Mike Bailey as a director
02 Mar 2011 TM02 Termination of appointment of Kevin Tobin as a secretary
02 Mar 2011 AP01 Appointment of Mr Stephen James Jay as a director
23 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Mike Bailey on 1 October 2009