Advanced company searchLink opens in new window

04 OFFICE FURNITURE LTD

Company number 07957088

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 2015 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
31 Jan 2014 AD01 Registered office address changed from Frp Advisory Llp the Pinnacle 5th Floor 67 Albion Street Leeds West Yorkshire LS1 5AA on 31 January 2014
29 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 AD01 Registered office address changed from Units 1-4 Pleasant View Farm Landing Lane Riccall York YO19 6PW on 28 January 2014
24 Jan 2014 600 Appointment of a voluntary liquidator
24 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Sep 2013 MR01 Registration of charge 079570880004, created on 18 September 2013
09 May 2013 AA01 Previous accounting period extended from 28 February 2013 to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
11 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
18 Jun 2012 AD01 Registered office address changed from Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA United Kingdom on 18 June 2012
12 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
21 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted