Advanced company searchLink opens in new window

HEAD OFFICE FURNITURE LTD.

Company number 04754355

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2017 DS01 Application to strike the company off the register
21 Jul 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
21 Jul 2016 AP01 Appointment of Mr Kevan Gregory as a director on 1 February 2016
21 Jul 2016 TM01 Termination of appointment of Roger William Seib as a director on 1 February 2016
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 340
31 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 340
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
01 Oct 2013 AD01 Registered office address changed from 4 Park Copse Leeds West Yorkshire LS18 5UN United Kingdom on 1 October 2013
15 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
Statement of capital on 2013-05-15
  • GBP 100
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Jan 2013 AD01 Registered office address changed from 81a Town Street Armley Leeds West Yorkshire LS12 3HD England on 24 January 2013
19 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
31 Mar 2012 AA Total exemption small company accounts made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
01 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
31 May 2011 AA Total exemption small company accounts made up to 31 May 2010
31 May 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2011 AD01 Registered office address changed from 73a Town Street Armley Leeds LS12 3HD United Kingdom on 30 March 2011