PROPERTY FURNITURE LEASING LIMITED

14 Walsall Road, Wednesbury, WS10 9JL, England
StatusACTIVE
Company No.09238649
CategoryPrivate Limited Company
Incorporated29 Sep 2014
Age9 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

PROPERTY FURNITURE LEASING LIMITED is an active private limited company with number 09238649. It was incorporated 9 years, 7 months, 1 day ago, on 29 September 2014. The company address is 14 Walsall Road, Wednesbury, WS10 9JL, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 16 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Dec 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2022

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Joshua James Gordon Haliburton

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-26

Officer name: Mr Alan Raymond Perkins

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Penelopy May Secker

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2019

Action Date: 30 Oct 2019

Category: Address

Type: AD01

New address: 14 Walsall Road Wednesbury WS10 9JL

Change date: 2019-10-30

Old address: 6 Bowerwood Road Fordingbridge SP6 1BL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 29 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 18 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-18

Officer name: Toni Marie Neal

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mr Joshua James Gordon Haliburton

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Morris

Termination date: 2018-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Toni Marie Neal

Appointment date: 2019-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Change sail address company with new address

Date: 07 Oct 2015

Category: Address

Type: AD02

New address: 14 Walsall Road Wednesbury West Midlands WS10 9JL

Documents

View document PDF

Capital allotment shares

Date: 24 Jun 2015

Action Date: 29 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-29

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-29

Officer name: Wayne Morris

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2014

Action Date: 29 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-29

Officer name: Barbara Kahan

Documents

Incorporation company

Date: 29 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAKVAAG CONSULTING LIMITED

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05263696
Status:ACTIVE
Category:Private Limited Company

BIG ART PATTERNS LTD.

21 ASHBY EAGLESTONE,MK6 5AP,MK6 5AP

Number:10254730
Status:ACTIVE
Category:Private Limited Company
Number:09744148
Status:ACTIVE
Category:Private Limited Company

HOYER PETROLOG UK LIMITED

517 LEEDS ROAD,HUDDERSFIELD,HD2 1YJ

Number:01164085
Status:ACTIVE
Category:Private Limited Company

LUENSIS LTD

12 MARBURY HOUSE FARM BENTLEYS FARM LANE,WARRINGTON,WA4 4QW

Number:07489502
Status:ACTIVE
Category:Private Limited Company

SALES & MARKETING SUPPORT LIMITED

54 MOUNT ROAD,NEW MALDEN,KT3 3JY

Number:08493140
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