DOUG FORBES CONTRACT FURNISHINGS LIMITED
Company number 04985581
- Company Overview for DOUG FORBES CONTRACT FURNISHINGS LIMITED (04985581)
- Filing history for DOUG FORBES CONTRACT FURNISHINGS LIMITED (04985581)
- People for DOUG FORBES CONTRACT FURNISHINGS LIMITED (04985581)
- Insolvency for DOUG FORBES CONTRACT FURNISHINGS LIMITED (04985581)
- More for DOUG FORBES CONTRACT FURNISHINGS LIMITED (04985581)
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 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2024 | |
13 Sep 2024 | AD01 | Registered office address changed from 8th Floor One Temple Row Birmingham B2 5LG to 11th Floor One Temple Row Birmingham B2 5LG on 13 September 2024 | |
02 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 August 2023 | |
10 Nov 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
06 Sep 2022 | AD01 | Registered office address changed from 41 Stanley Road Rugby Warwickshire CV21 3UE England to 8th Floor One Temple Row Birmingham B2 5LG on 6 September 2022 | |
06 Sep 2022 | LIQ02 | Statement of affairs | |
06 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
06 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
27 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
26 Jun 2020 | AD01 | Registered office address changed from 3 Bilton Hall Church Walk Bilton Rugby CV22 7LX to 41 Stanley Road Rugby Warwickshire CV21 3UE on 26 June 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
26 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
21 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Heidi Shepley as a director on 6 April 2016 | |
07 Jun 2016 | AP01 | Appointment of Mrs Heidi Shepley as a director on 6 April 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
01 Jun 2016 | CH03 | Secretary's details changed for Yvonne Jayne Mccloskey on 1 January 2016 | |
31 May 2016 | CH01 | Director's details changed for Mr Douglas Ian Forbes on 1 January 2016 |