FURNITURE FIRST DIRECT LIMITED

1 Moyes Place 1 Moyes Place, Ipswich, IP8 3FE, Suffolk, England
StatusDISSOLVED
Company No.07167005
CategoryPrivate Limited Company
Incorporated24 Feb 2010
Age14 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution01 Aug 2023
Years9 months, 17 days

SUMMARY

FURNITURE FIRST DIRECT LIMITED is an dissolved private limited company with number 07167005. It was incorporated 14 years, 2 months, 22 days ago, on 24 February 2010 and it was dissolved 9 months, 17 days ago, on 01 August 2023. The company address is 1 Moyes Place 1 Moyes Place, Ipswich, IP8 3FE, Suffolk, England.



Company Fillings

Gazette dissolved compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2021

Action Date: 13 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-13

Old address: 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW England

New address: 1 Moyes Place Belstead Ipswich Suffolk IP8 3FE

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2021

Action Date: 24 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 24 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2020

Action Date: 09 Feb 2020

Category: Address

Type: AD01

Old address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Change date: 2020-02-09

New address: 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 3SW

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 24 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-24

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Coleman

Change date: 2016-02-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 24 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2014

Action Date: 29 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-29

Old address: Sanderson House Museum Street Ipswich Suffolk IP1 1HE

New address: Fitzroy House Crown Street Ipswich Suffolk IP1 3LG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 24 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 24 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Apr 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2012

Action Date: 24 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2011

Action Date: 24 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Incorporation company

Date: 24 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE CUSTOMS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11773889
Status:ACTIVE
Category:Private Limited Company

GLOBAL WORLDWIDE SERVICES LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL032072
Status:ACTIVE
Category:Limited Partnership

GREENTECH SCOTLAND LTD

8 CHURCH ROAD,WISHAW,ML2 9QG

Number:SC607192
Status:ACTIVE
Category:Private Limited Company

ICOMM TRANSPORT LTD

13 MASEFIELD CLOSE,SWADLINCOTE,DE12 7EF

Number:10108041
Status:ACTIVE
Category:Private Limited Company

MAGE RAGE LIMITED

SUNNY VIEW,SHAWBURY,SY4 4HP

Number:10210684
Status:ACTIVE
Category:Private Limited Company

THREEWAYS FINANCIAL SERVICES LIMITED

2 SOUTHGATE STREET,,GL1 2DH

Number:02122984
Status:LIQUIDATION
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