HOWTO FURNITURE LIMITED

C/O B & C ASSOCIATES LIMITED C/O B & C ASSOCIATES LIMITED, London, NW7 3SA
StatusLIQUIDATION
Company No.10281368
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 21 days
JurisdictionEngland Wales

SUMMARY

HOWTO FURNITURE LIMITED is an liquidation private limited company with number 10281368. It was incorporated 7 years, 10 months, 21 days ago, on 15 July 2016. The company address is C/O B & C ASSOCIATES LIMITED C/O B & C ASSOCIATES LIMITED, London, NW7 3SA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Aug 2023

Action Date: 28 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Aug 2022

Action Date: 28 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2021

Action Date: 28 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Aug 2020

Action Date: 28 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Aug 2019

Action Date: 28 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Aug 2018

Action Date: 28 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-06-28

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

New address: Concorde House Grenville Place Mill Hill London NW7 3SA

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anita Francisco

Termination date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anita Francisco

Appointment date: 2016-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2017

Action Date: 18 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-18

Officer name: Terry Mahoney

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2017

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-16

Officer name: Mrs Anita Francisco

Documents

View document PDF

Termination director company

Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARHATCH PROPERTY LIMITED

ASTWOOD,CRANLEIGH,GU6 8DZ

Number:11113754
Status:ACTIVE
Category:Private Limited Company

CATALENT CTS UK HOLDING LIMITED

, FRANKLAND ROAD,SWINDON,SN5 8YG

Number:08338521
Status:ACTIVE
Category:Private Limited Company

DB QS SERVICES (YORKSHIRE) LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:08805791
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

F.T. SELECT LTD

26A VICTORIA ROAD,HALE,WA15 9AD

Number:06143345
Status:ACTIVE
Category:Private Limited Company

IZAKAYA YOKOCHO LIMITED

1 ROYAL EXCHANGE COURT,GLASGOW,G1 3DB

Number:SC627769
Status:ACTIVE
Category:Private Limited Company

SLEEPDETOX LIMITED

18A KING STREET,BLACKBURN,BB2 2DH

Number:06649312
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