Advanced company searchLink opens in new window

FOREVER FURNITURE LIMITED

Company number 09042198

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)
05 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jun 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
01 May 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2017 CH01 Director's details changed for Mr Ceejay Daniel Maher on 14 September 2017
14 Sep 2017 AD01 Registered office address changed from Unit 4 Dunster Road Wrexham Industrial Estate Wrexham LL13 9RE Wales to Barnut Cottage Hillock Lane Gresford Wrexham LL12 8YL on 14 September 2017
14 Sep 2017 TM01 Termination of appointment of Elly Nicole Hobbs as a director on 14 September 2017
10 Jun 2017 CS01 Confirmation statement made on 15 May 2017 with updates
28 Feb 2017 AA Micro company accounts made up to 31 May 2016
16 Jan 2017 AP01 Appointment of Miss Elly Nicole Hobbs as a director on 16 January 2017
30 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-29
08 Nov 2016 AD01 Registered office address changed from 248 Church Street Blackpool Lancashire FY1 3PX to Unit 4 Dunster Road Wrexham Industrial Estate Wrexham LL13 9RE on 8 November 2016
28 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
25 Jan 2016 AA Micro company accounts made up to 31 May 2015
26 Oct 2015 CH01 Director's details changed for Ceejay Maher on 1 October 2015
05 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
15 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-15
  • GBP 1