THE LIVING ROOMS FURNITURE LTD
Status | DISSOLVED |
Company No. | 07906068 |
Category | Private Limited Company |
Incorporated | 11 Jan 2012 |
Age | 12 years, 4 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 26 Feb 2021 |
Years | 3 years, 3 months, 4 days |
SUMMARY
THE LIVING ROOMS FURNITURE LTD is an dissolved private limited company with number 07906068. It was incorporated 12 years, 4 months, 22 days ago, on 11 January 2012 and it was dissolved 3 years, 3 months, 4 days ago, on 26 February 2021. The company address is Penny Lane Business Centre Penny Lane Business Centre, Liverpool, L15 5AN, Merseyside.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 26 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation compulsory removal of liquidator by creditors
Date: 26 Nov 2020
Category: Insolvency
Type: LIQ07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2020
Action Date: 27 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-05-27
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 Jun 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 25 Jun 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 14 Feb 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Accounts amended with accounts type total exemption small
Date: 27 Feb 2017
Action Date: 31 Jan 2015
Category: Accounts
Type: AAMD
Made up date: 2015-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 06 Oct 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: Bilail House 260 Picton Road Wavertree Liverpool L15 4LP United Kingdom
Change date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michelle Potter
Documents
Appoint person director company with name
Date: 31 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Terence Potter
Documents
Appoint person secretary company with name
Date: 30 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michelle Potter
Documents
Termination director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
29 THE CHANDLERS,GOSPORT,PO12 1GF
Number: | 05231498 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11487593 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIGGS PLACE,FIFE,KY15 5JA
Number: | SC089382 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 RED BANK ROAD,BLACKPOOL,FY2 9HZ
Number: | 07128740 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 PRIOR STREET,KEIGHTLEY,BD21 4AX
Number: | 11492446 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09527301 |
Status: | ACTIVE |
Category: | Private Limited Company |