Advanced company searchLink opens in new window

OAKS FURNITURE T/A FURNITURE WORLD LIMITED

Company number NI619751

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 4.69(NI) Statement of receipts and payments to 14 November 2022
16 Dec 2022 4.69(NI) Statement of receipts and payments to 8 December 2022
16 Dec 2022 4.73(NI) Return of final meeting in a creditors' voluntary winding up
24 Nov 2021 4.69(NI) Statement of receipts and payments to 14 November 2021
15 Dec 2020 4.69(NI) Statement of receipts and payments to 14 November 2020
05 Dec 2019 AD01 Registered office address changed from Unit 6 Aghaveagh Road Coagh Cookstown BT80 0DX Northern Ireland to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on 5 December 2019
26 Nov 2019 VL1 Appointment of a liquidator
26 Nov 2019 4.21(NI) Statement of affairs
26 Nov 2019 RESOLUTIONS Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
12 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
11 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
10 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with no updates
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
11 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-11
10 Oct 2016 AD01 Registered office address changed from Unit 11 the Oaks Centre Dungannon Co. Tyrone. to Unit 6 Aghaveagh Road Coagh Cookstown BT80 0DX on 10 October 2016
19 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Oct 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
25 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
24 Aug 2015 AA Total exemption small company accounts made up to 31 August 2014
14 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1