Advanced company searchLink opens in new window

GLOBAL FURNITURE DIRECT LIMITED

Company number 07693637

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)
23 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2021 LIQ13 Return of final meeting in a members' voluntary winding up
23 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 27 August 2020
13 Sep 2019 600 Appointment of a voluntary liquidator
13 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-28
13 Sep 2019 LIQ01 Declaration of solvency
15 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
15 Aug 2019 MR04 Satisfaction of charge 076936370001 in full
06 Mar 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 076936370001
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
30 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 PSC01 Notification of Miles Joyce as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with updates
25 Apr 2017 MR01 Registration of charge 076936370001, created on 24 April 2017
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 110
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 110
22 Sep 2014 AP01 Appointment of Mr Miles Joyce as a director on 1 January 2014
22 Sep 2014 TM01 Termination of appointment of Stamford James Edward Cartwright as a director on 1 January 2014
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Sep 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110