Advanced company searchLink opens in new window

SIDDONS FURNITURE LIMITED

Company number 07896474

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)
13 Feb 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Nov 2023 DS01 Application to strike the company off the register
20 Dec 2022 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with updates
08 Dec 2021 PSC01 Notification of Alexander Miles as a person with significant control on 31 March 2021
08 Dec 2021 PSC04 Change of details for Mr Martin Hugh Boughtwood as a person with significant control on 31 March 2021
08 Dec 2021 PSC07 Cessation of Dg Innovate Ltd as a person with significant control on 31 March 2021
01 Nov 2021 SH06 Cancellation of shares. Statement of capital on 31 March 2021
  • GBP 49.00
18 Oct 2021 SH03 Purchase of own shares.
08 Apr 2021 TM01 Termination of appointment of Alexander Gareth Miles as a director on 8 April 2021
30 Mar 2021 AP01 Appointment of Mr Alexander Gareth Miles as a director on 30 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
08 Feb 2021 PSC05 Change of details for Deregallera Holdings Ltd as a person with significant control on 30 January 2021
21 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
08 Dec 2020 AD01 Registered office address changed from Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB Wales to St Matthew’S House Quays Office Park Conference Avenue, Portishead Bristol BS20 7LZ on 8 December 2020
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
12 Dec 2019 AD01 Registered office address changed from The Counting House Dunleavy Drive Celtic Gateway Cardiff CF11 0SN Wales to Ty Derw Lime Tree Court Cardiff Gate Business Park Cardiff CF23 8AB on 12 December 2019
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Alexander Gareth Miles as a director on 29 January 2018