Advanced company searchLink opens in new window

CHOICE OFFICE FURNITURE LIMITED

Company number 03186062

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)
15 Jul 1998 363s Return made up to 15/04/98; full list of members
15 Jul 1998 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
12 Feb 1998 AA Accounts for a small company made up to 30 June 1997
26 Nov 1997 363s Return made up to 15/04/97; full list of members
26 Nov 1997 363(287) Registered office changed on 26/11/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/11/97
14 Jul 1997 88(2)R Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100
17 Dec 1996 225 Accounting reference date extended from 30/04/97 to 30/06/97
27 Aug 1996 395 Particulars of mortgage/charge
15 Jun 1996 MA Memorandum and Articles of Association
15 Jun 1996 123 Nc inc already adjusted 23/05/96
15 Jun 1996 288 Secretary resigned;director resigned
15 Jun 1996 288 Director resigned
15 Jun 1996 288 New director appointed
15 Jun 1996 288 New director appointed
15 Jun 1996 288 New secretary appointed;new director appointed
15 Jun 1996 287 Registered office changed on 15/06/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
15 Jun 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
15 Jun 1996 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
31 May 1996 CERTNM Company name changed dawal LIMITED\certificate issued on 03/06/96
15 Apr 1996 NEWINC Incorporation