FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED
Company number 06363986
- Company Overview for FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED (06363986)
- Filing history for FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED (06363986)
- People for FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED (06363986)
- Insolvency for FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED (06363986)
- More for FURNITURE CONTRACT SERVICES (MIDLANDS) LIMITED (06363986)
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
|
|
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
|
|
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
|
|
09 Jun 2011 | CONNOT | Change of name notice | |
30 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
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 |