Advanced company searchLink opens in new window

DOUG FORBES CONTRACT FURNISHINGS LIMITED

Company number 04985581

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-30
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
  • GBP 100
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