Advanced company searchLink opens in new window

CONTEMPORARY FURNITURE & FURNISHINGS LTD

Company number 09195770

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)
30 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2020 AD01 Registered office address changed from 61 Stockdale Drive Great Sankey Warrington WA5 3RU England to 20 Bicknell Close Great Sankey Warrington WA5 8EX on 12 September 2020
12 Sep 2020 PSC01 Notification of John Tilston Ellis as a person with significant control on 10 September 2020
12 Sep 2020 AA Micro company accounts made up to 31 August 2019
10 Sep 2020 AP01 Appointment of Mr John Tilston Ellis as a director on 10 September 2020
10 Sep 2020 PSC07 Cessation of Zara Ellis as a person with significant control on 10 September 2020
10 Sep 2020 TM01 Termination of appointment of Zara Ellis as a director on 10 September 2020
01 Jun 2020 PSC03 Notification of Zara Ellis as a person with significant control on 21 May 2020
21 May 2020 AD01 Registered office address changed from 20 Bicknell Close Great Sankey Warrington WA5 8EX England to 61 Stockdale Drive Great Sankey Warrington WA5 3RU on 21 May 2020
21 May 2020 TM01 Termination of appointment of Gail Ellis as a director on 21 May 2020
21 May 2020 AP01 Appointment of Miss Zara Ellis as a director on 21 May 2020
21 May 2020 PSC07 Cessation of Gail Ellis as a person with significant control on 21 May 2020
26 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
29 May 2018 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich CW5 7JW England to 20 Bicknell Close Great Sankey Warrington WA5 8EX on 29 May 2018
18 May 2018 AA Accounts for a dormant company made up to 31 August 2017
08 Nov 2017 AD01 Registered office address changed from Stapeley House London Road Stapeley Nantwich Crewe CW5 7JW England to Stapeley House London Road Stapeley Nantwich CW5 7JW on 8 November 2017
08 Nov 2017 AD01 Registered office address changed from 20 Bicknell Close Great Sankey Warrington Cheshire WA5 8EX to Stapeley House London Road Stapeley Nantwich Crewe CW5 7JW on 8 November 2017
26 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with no updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
25 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates