- Company Overview for CENTRAL HOME FURNISHINGS LIMITED (06600194)
- Filing history for CENTRAL HOME FURNISHINGS LIMITED (06600194)
- People for CENTRAL HOME FURNISHINGS LIMITED (06600194)
- More for CENTRAL HOME FURNISHINGS LIMITED (06600194)
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 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Sep 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
12 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Dec 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Apr 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Mar 2011 | DS01 | Application to strike the company off the register | |
04 Jun 2010 | AR01 |
Annual return made up to 22 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Mr Mohammed Riaz Siddiq on 1 October 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Aug 2009 | 363a | Return made up to 22/05/09; full list of members | |
19 Jun 2008 | 225 | Accounting reference date extended from 31/05/2009 to 30/09/2009 | |
19 Jun 2008 | 288c | Director's change of particulars / mohammed siddiq / 13/06/2008 | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from 215 stoney stanton road foleshill coventry CV1 4FT | |
05 Jun 2008 | 288a | Secretary appointed mohammad ishtiaq raza | |
05 Jun 2008 | 288b | Appointment terminated secretary mohammed siddiq | |
22 May 2008 | NEWINC | Incorporation |