INDIGO FURNITURE LIMITED
Status | DISSOLVED |
Company No. | 03513093 |
Category | Private Limited Company |
Incorporated | 18 Feb 1998 |
Age | 26 years, 3 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
Liquidation disclaimer notice
Date: 23 Aug 2021
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 23 Aug 2021
Category: Insolvency
Type: NDISC
Documents
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
Liquidation disclaimer notice
Date: 18 Aug 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Jul 2020
Category: Insolvency
Type: NDISC
Documents
Liquidation disclaimer notice
Date: 14 Jul 2020
Category: Insolvency
Type: NDISC
Documents
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
Liquidation voluntary statement of affairs
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 01 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 01 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Gregory
Documents
Capital name of class of shares
Date: 15 Apr 2013
Category: Capital
Type: SH08
Documents
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
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
Legacy
Date: 18 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
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
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
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
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
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
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
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
Capital allotment shares
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-03-31
Documents
Capital allotment shares
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 150 GBP
Documents
Capital allotment shares
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Date: 2010-03-31
Capital : 150 GBP
Documents
Capital allotment shares
Date: 01 Apr 2010
Action Date: 31 Mar 2010
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2010-03-31
Documents
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
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
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
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members; amend
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/09; full list of members
Documents
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
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/08; full list of members
Documents
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
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/07; full list of members
Documents
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
Legacy
Date: 10 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/02/06; full list of members
Documents
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
Legacy
Date: 25 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/03/05
Documents
Resolution
Date: 20 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 5/6
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 4/5
Documents
Legacy
Date: 07 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 18/03/05--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 07 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/05; full list of members
Documents
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
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 19/02/03--------- £ si 1@1
Documents
Legacy
Date: 12 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/04; full list of members
Documents
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
Legacy
Date: 14 Aug 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/03; full list of members
Documents
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
Legacy
Date: 15 Nov 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Oct 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/02; full list of members
Documents
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
Legacy
Date: 25 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/03/99--------- £ si 1@1
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
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
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
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
Legacy
Date: 22 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
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
Legacy
Date: 20 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/99 to 31/03/99
Documents
Legacy
Date: 26 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
Legacy
Date: 15 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 14 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
1 THE BRIDGEWAY PORTSMOUTH ROAD,SOUTHAMPTON,SO19 7PE
Number: | 10965869 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MANDALAY HOUSE,LONDON,N16 9AX
Number: | 06201463 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |