Advanced company searchLink opens in new window

FURNITURE WISE 2000 LIMITED

Company number 10281131

Filter by category

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)
03 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 28 June 2023
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
28 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
25 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 28 June 2020
29 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 28 June 2019
10 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 28 June 2018
12 Jul 2017 LIQ02 Statement of affairs
12 Jul 2017 600 Appointment of a voluntary liquidator
12 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-06-29
26 Jun 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 26 June 2017
29 Mar 2017 TM01 Termination of appointment of Analyn Gallendez as a director on 17 July 2016
27 Mar 2017 AP01 Appointment of Mrs Analyn Gallendez as a director on 17 July 2016
24 Mar 2017 TM01 Termination of appointment of Terry Mahoney as a director on 18 July 2016
06 Feb 2017 TM01 Termination of appointment of a director
06 Feb 2017 AP01 Appointment of Mrs Analyn Gallendez as a director on 16 July 2016
06 Jan 2017 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
15 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1