Advanced company searchLink opens in new window

CORONA FURNITURE LIMITED

Company number 08120316

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2016 DS01 Application to strike the company off the register
02 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-02
  • GBP 100
02 Jul 2016 AD01 Registered office address changed from Meashill House Tong Shifnal Shropshire TF11 8QB to Three Gables Grange Park Albrighton Wolverhampton WV7 3EN on 2 July 2016
03 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
14 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Feb 2014 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 13 February 2014
15 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
17 May 2013 AP01 Appointment of Ranulph Alexander Evans-Southall as a director
17 May 2013 TM01 Termination of appointment of David Waygood as a director
14 May 2013 AD01 Registered office address changed from 4 Sherborne Grove, West End Kemsing Sevenoaks Kent TN15 6QU United Kingdom on 14 May 2013
26 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted