Download leads from Nexok and grow your business. Find out more

Contract Furniture Manufacturers Limited

Documents

Total Documents43
Total Pages145

Filing History

31 July 2018Final Gazette dissolved via compulsory strike-off
15 May 2018First Gazette notice for compulsory strike-off
30 August 2017Registered office address changed from Cockaynes Orchard Cockaynes Lane Alresford Colchester CO7 8BZ to Barnards Farm, Colchester Road Thorpe Le Soken Clacton on Sea Essex CO16 0AD on 30 August 2017
11 July 2017Withdraw the company strike off application
11 July 2017Withdraw the company strike off application
21 June 2017Total exemption full accounts made up to 28 February 2017
21 June 2017Total exemption full accounts made up to 28 February 2017
19 June 2017Confirmation statement made on 27 February 2017 with updates
19 June 2017Confirmation statement made on 27 February 2017 with updates
2 May 2017First Gazette notice for voluntary strike-off
2 May 2017First Gazette notice for voluntary strike-off
20 April 2017Application to strike the company off the register
20 April 2017Application to strike the company off the register
18 January 2017Total exemption small company accounts made up to 29 February 2016
18 January 2017Total exemption small company accounts made up to 29 February 2016
11 January 2017Appointment of Belvedere Group Holdings Ltd as a director on 5 January 2017
11 January 2017Termination of appointment of Thomas Samuel Clark as a director on 5 January 2017
11 January 2017Termination of appointment of Thomas Samuel Clark as a director on 5 January 2017
11 January 2017Appointment of Belvedere Group Holdings Ltd as a director on 5 January 2017
7 September 2016Termination of appointment of Wojciech Tadeusz Szlapa as a director on 24 March 2016
7 September 2016Termination of appointment of Wojciech Tadeusz Szlapa as a director on 24 March 2016
7 September 2016Termination of appointment of John David Roy as a director on 20 March 2016
7 September 2016Termination of appointment of John David Roy as a director on 20 March 2016
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
5 May 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10,000
11 May 2015Total exemption small company accounts made up to 28 February 2015
11 May 2015Total exemption small company accounts made up to 28 February 2015
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 10,000
7 November 2014Total exemption small company accounts made up to 28 February 2014
7 November 2014Total exemption small company accounts made up to 28 February 2014
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
28 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
31 October 2013Accounts for a dormant company made up to 28 February 2013
31 October 2013Accounts for a dormant company made up to 28 February 2013
19 April 2013Appointment of Mr Wojciech Tadeusz Szlapa as a director
19 April 2013Appointment of Mr Wojciech Tadeusz Szlapa as a director
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
21 March 2013Appointment of Mr Thomas Samuel Clark as a director
21 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
21 March 2013Appointment of Mr Thomas Samuel Clark as a director
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
27 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing