COMPACT FURNISHINGS LIMITED
Status | DISSOLVED |
Company No. | 05019719 |
Category | Private Limited Company |
Incorporated | 19 Jan 2004 |
Age | 20 years, 4 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2013 |
Years | 10 years, 10 months, 18 days |
SUMMARY
COMPACT FURNISHINGS LIMITED is an dissolved private limited company with number 05019719. It was incorporated 20 years, 4 months, 15 days ago, on 19 January 2004 and it was dissolved 10 years, 10 months, 18 days ago, on 16 July 2013. The company address is 2 Statham Court, Statham Street 2 Statham Court, Statham Street, Cheshire, SK11 6XN.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jul 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 20 Jul 2011
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 26 May 2011
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name
Date: 05 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jeffrey Bradshaw
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-19
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Jonathan Peter Wilkinson
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 26 Jan 2006
Category: Capital
Type: 88(2)O
Description: Ad 31/01/04--------- £ si 999@1
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/01/06; full list of members
Documents
Miscellaneous
Date: 13 Sep 2005
Category: Miscellaneous
Type: MISC
Description: Amending 88(3) ad 31/03/05
Documents
Miscellaneous
Date: 13 Sep 2005
Category: Miscellaneous
Type: MISC
Description: Amending 88(2) ad 31/03/05
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Aug 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/05 to 31/03/05
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Jun 2005
Category: Capital
Type: 88(2)R
Description: Ad 31/03/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/01/05; full list of members
Documents
Legacy
Date: 25 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
2 DUNCRIEVIE ROAD,LONDON,SE13 6TE
Number: | 10987007 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLM OAKS MANAGEMENT COMPANY LIMITED
13 QUAY HILL,LYMINGTON,SO41 3AR
Number: | 06113424 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CUMBERLAND HOUSE,SOUTHAMPTON,SO15 2BG
Number: | 05815369 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MATTHAY RESEARCH & TECHNOLOGY LIMITED
9 NORTH STREET,WALTHAM ABBEY,EN9 2NH
Number: | 06865673 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 NORTHUMBERLAND STREET,,NE1 7DY
Number: | 01434466 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3 THE OLD POST OFFICE COTTAGES MAIN ROAD,ARUNDEL,BN18 0ET
Number: | 11812140 |
Status: | ACTIVE |
Category: | Private Limited Company |