INDIGO FURNITURE LIMITED

Cba Business Solutions Ltd Cba Business Solutions Ltd, Leicester, LE1 7JA, Leicestershire
StatusDISSOLVED
Company No.03513093
CategoryPrivate Limited Company
Incorporated18 Feb 1998
Age26 years, 3 months, 11 days
JurisdictionEngland Wales
Dissolution23 Dec 2022
Years1 year, 5 months, 9 days

SUMMARY

INDIGO FURNITURE LIMITED is an dissolved private limited company with number 03513093. It was incorporated 26 years, 3 months, 11 days ago, on 18 February 1998 and it was dissolved 1 year, 5 months, 9 days ago, on 23 December 2022. The company address is Cba Business Solutions Ltd Cba Business Solutions Ltd, Leicester, LE1 7JA, Leicestershire.



Company Fillings

Gazette dissolved liquidation

Date: 23 Dec 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jul 2022

Action Date: 06 May 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-05-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 23 Aug 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jul 2021

Action Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-05-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Aug 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 14 Jul 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Old address: Unit 6 Heritage Business Centre Belper Derbyshire DE56 1SW

New address: Cba Business Solutions Ltd 126 New Walk Leicester Leicestershire LE1 7JA

Change date: 2020-06-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Briavel Judith Gregory

Cessation date: 2019-11-08

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2020

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-08

Psc name: Sharne Louise Castle

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Hugh Miles Gregory

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Hugh Miles Gregory

Change date: 2014-04-08

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Willen Scott Castle

Change date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Hugh Miles Gregory

Change date: 2013-12-19

Documents

View document PDF

Termination secretary company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Gregory

Documents

View document PDF

Capital name of class of shares

Date: 15 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2012

Action Date: 18 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-18

Officer name: Mr David Willen Scott Castle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 07 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Willen Scott Castle

Change date: 2011-09-07

Documents

View document PDF

Change person director company with change date

Date: 26 May 2011

Action Date: 26 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Scott Castle

Change date: 2011-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Date: 2010-03-31

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2010

Action Date: 31 Mar 2010

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from upper floor old mill house bridge foot belper derbyshire DE56 2UA

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members; amend

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/03/05

Documents

View document PDF

Resolution

Date: 20 Apr 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 5/6

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 4/5

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 3/4

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/02/03--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 12 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 14 Aug 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 25 Jan 2002

Category: Capital

Type: 88(2)R

Description: Ad 01/03/99--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: 170 allestree lane derby derbyshire DE22 2JX

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Address

Type: 287

Description: Registered office changed on 11/05/01 from: 36 bridge street belper derbyshire DE56 1AX

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 1999

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/99 to 31/03/99

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 14 Dec 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sandringham fine furniture (leic ester) LIMITED\certificate issued on 15/12/98

Documents

View document PDF

Legacy

Date: 14 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 18 Feb 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOPESPASSION LTD

1 THE BRIDGEWAY PORTSMOUTH ROAD,SOUTHAMPTON,SO19 7PE

Number:10965869
Status:ACTIVE
Category:Private Limited Company

HOPKELE PRODUCTIONS LIMITED

1 MANDALAY HOUSE,LONDON,N16 9AX

Number:06201463
Status:ACTIVE
Category:Private Limited Company

JNL AUTO WHOLESALERS LTD

BOOTH STREET WORKS,CLECKHEATON,BD19 3PZ

Number:11881444
Status:ACTIVE
Category:Private Limited Company

MAIDENHEAD (T) HAIRDRESSING LIMITED

INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD,SLOUGH,SL3 6DA

Number:06566769
Status:ACTIVE
Category:Private Limited Company

MARY STEVENS HOSPICE(THE)

221 HAGLEY ROAD,STOURBRIDGE,DY8 2JR

Number:01963989
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RUTH HALLIDAY ASSOCIATES LIMITED

76 WARDOUR STREET,LONDON,W1F 0UR

Number:03134278
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source