Advanced company searchLink opens in new window

J & S UPHOLSTERY LTD.

Company number 07212618

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)
25 May 2022 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 18 February 2021
16 Jun 2020 AD01 Registered office address changed from Church House 13-15 Regent Street Nottingham NG1 5BS to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
29 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 18 February 2020
29 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 18 February 2019
17 Jan 2019 LIQ10 Removal of liquidator by court order
13 Apr 2018 MR04 Satisfaction of charge 072126180001 in full
19 Mar 2018 AD01 Registered office address changed from Unit 1 Milner Road Long Eaton Derbyshire NG10 1LB England to Church House 13-15 Regent Street Nottingham NG1 5BS on 19 March 2018
14 Mar 2018 NDISC Notice to Registrar of Companies of Notice of disclaimer
09 Mar 2018 600 Appointment of a voluntary liquidator
09 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-19
09 Mar 2018 LIQ02 Statement of affairs
24 Feb 2018 PSC07 Cessation of Catherine Louise Pearse as a person with significant control on 19 February 2018
24 Feb 2018 PSC07 Cessation of Suzanne Elizabeth O'flynn as a person with significant control on 19 February 2018
24 Feb 2018 TM02 Termination of appointment of Craig John Charlton as a secretary on 19 February 2018
24 Feb 2018 TM01 Termination of appointment of Craig John Charlton as a director on 19 February 2018
24 Feb 2018 TM01 Termination of appointment of Suzanne Elizabeth O'flynn as a director on 19 February 2018
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 21 October 2016
  • GBP 90.00
22 Nov 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Nov 2016 SH08 Change of share class name or designation
03 Nov 2016 MR01 Registration of charge 072126180001, created on 2 November 2016