Advanced company searchLink opens in new window

A & T FURNITURE LIMITED

Company number 07049466

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)
11 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 13 October 2018
10 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 13 October 2017
03 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 October 2016
22 Oct 2015 4.20 Statement of affairs with form 4.19
22 Oct 2015 600 Appointment of a voluntary liquidator
22 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-14
12 Oct 2015 AD01 Registered office address changed from 12 Derby Drive Peterborough PE1 4NQ to 2 Axon Commerce Road Lynch Wood Peterborough PE2 6LR on 12 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Jun 2015 TM01 Termination of appointment of Jean Smith as a director on 8 June 2015
27 Nov 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 4
27 Nov 2014 CH01 Director's details changed for Ms Lisa Marie Manning on 30 November 2013
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jul 2014 CH01 Director's details changed for Ms Lisa Marie Smith on 4 May 2014
12 Dec 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 4
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
28 Nov 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Jan 2012 AR01 Annual return made up to 20 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Jan 2011 AR01 Annual return made up to 20 October 2010 with full list of shareholders
20 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted