FURNITURE RATE LIMITED

C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10281420
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution06 Sep 2023
Years9 months, 7 days

SUMMARY

FURNITURE RATE LIMITED is an dissolved private limited company with number 10281420. It was incorporated 7 years, 10 months, 29 days ago, on 15 July 2016 and it was dissolved 9 months, 7 days ago, on 06 September 2023. The company address is C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 06 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 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: 28 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: 29 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: 10 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jul 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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

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

Change date: 2017-06-27

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

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: Ms Charlene Mae De Leon

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

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 16 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-16

Officer name: Charlene Mae De Leon

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

Officer name: Ms Charlene Mae De Leon

Appointment date: 2016-07-16

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

APPLICATION SUPPORT SPECIALIST LTD

FLAT 57 TUDOR COURT,LONDON,SE16 5RH

Number:11164655
Status:ACTIVE
Category:Private Limited Company

BRAKE HORSEPOWER LTD

METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU

Number:08129185
Status:ACTIVE
Category:Private Limited Company

DAN'S FITNESS & DANCE LIMITED

8 KILMESTON CLOSE,EASTLEIGH,SO50 5LL

Number:10905686
Status:ACTIVE
Category:Private Limited Company

DINTERI LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL029139
Status:ACTIVE
Category:Limited Partnership

G B SPRINGS LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:03702966
Status:ACTIVE
Category:Private Limited Company

KITCHENER FOODS LIMITED

130 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ

Number:07377578
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