Advanced company searchLink opens in new window

FURNITURE EXPRESS (FADS) LIMITED

Company number 05975309

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)
12 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
12 Mar 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
10 Feb 2009 4.20 Statement of affairs with form 4.19
10 Feb 2009 600 Appointment of a voluntary liquidator
10 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
19 Jan 2009 287 Registered office changed on 19/01/2009 from victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA
27 Oct 2008 363a Return made up to 23/10/08; full list of members
22 Aug 2008 AA Full accounts made up to 1 March 2008
30 Oct 2007 363a Return made up to 23/10/07; full list of members
31 May 2007 395 Particulars of mortgage/charge
17 Nov 2006 288a New director appointed
17 Nov 2006 288b Secretary resigned
17 Nov 2006 288a New director appointed
17 Nov 2006 288b Director resigned
17 Nov 2006 225 Accounting reference date extended from 31/10/07 to 28/02/08
17 Nov 2006 288a New secretary appointed;new director appointed
17 Nov 2006 287 Registered office changed on 17/11/06 from: st james's court brown street manchester greater manchester M2 2JF
09 Nov 2006 CERTNM Company name changed hallco 1382 LIMITED\certificate issued on 09/11/06
23 Oct 2006 NEWINC Incorporation