- Company Overview for CONTEMPORARY FURNITURE & FURNISHINGS LTD (09195770)
- Filing history for CONTEMPORARY FURNITURE & FURNISHINGS LTD (09195770)
- People for CONTEMPORARY FURNITURE & FURNISHINGS LTD (09195770)
- More for CONTEMPORARY FURNITURE & FURNISHINGS LTD (09195770)
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 |