Advanced company searchLink opens in new window

BUY SOFAS ONLINE LTD

Company number 07286570

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)
27 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
27 Apr 2016 4.68 Liquidators' statement of receipts and payments to 13 April 2016
27 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
14 Apr 2015 AD01 Registered office address changed from C/O David Grenfell Unit 2 Crown Road Kings Norton Business Centre Birmingham West Midlands B30 3HY to C/O Cba 39 Castle Street Leicester LE1 5WN on 14 April 2015
13 Apr 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Apr 2015 600 Appointment of a voluntary liquidator
13 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-25
13 Apr 2015 4.20 Statement of affairs with form 4.19
19 Feb 2015 TM01 Termination of appointment of David Grenfell as a director on 19 January 2015
19 Feb 2015 TM01 Termination of appointment of David Grenfell as a director on 19 January 2015
19 Feb 2015 TM02 Termination of appointment of Pamela Grenfell as a secretary on 19 January 2014
08 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jan 2015 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
17 Jun 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 10
18 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
21 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
11 Dec 2012 CERTNM Company name changed stylish sofas uk LTD\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-11-30
  • NM01 ‐ Change of name by resolution
04 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
04 Dec 2012 AA01 Previous accounting period shortened from 30 June 2012 to 30 April 2012
10 Jul 2012 AD01 Registered office address changed from 7 Woodshires Road Solihull West Midlands B92 7DN England on 10 July 2012
06 Jul 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
06 Jul 2012 AD03 Register(s) moved to registered inspection location
06 Jul 2012 AD02 Register inspection address has been changed from 35 Witley Avenue Solihull West Midlands B91 3JD England
20 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 January 2012
  • GBP 10