Advanced company searchLink opens in new window

M FURNISHING (IRELAND) LIMITED

Company number 03142255

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2017 CH03 Secretary's details changed for Mr David Andrew Lawler on 26 April 2017
26 Apr 2017 AD04 Register(s) moved to registered office address 1 Knightsbridge London SW1X 7LX
26 Apr 2017 AD01 Registered office address changed from 4 Grosvenor Place London SW1X 7DL to 1 Knightsbridge London SW1X 7LX on 26 April 2017
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 17/02/2017
06 Mar 2017 DS01 Application to strike the company off the register
03 Jan 2017 AP01 Appointment of Mr Mark South as a director on 23 December 2016
22 Dec 2016 TM01 Termination of appointment of Steven Richard Finch as a director on 22 December 2016
22 Dec 2016 AP03 Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016
22 Dec 2016 TM02 Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016
04 Nov 2016 SH20 Statement by Directors
04 Nov 2016 SH19 Statement of capital on 4 November 2016
  • GBP 1
04 Nov 2016 CAP-SS Solvency Statement dated 13/10/16
04 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-26
11 Sep 2016 CONNOT Change of name notice
02 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
24 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
07 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
09 Mar 2015 TM01 Termination of appointment of Denis Michael Embleton as a director on 27 February 2015
28 Nov 2014 CH01 Director's details changed for Kevin Quinn on 17 November 2014
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
23 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100