ANDREW PAUL FURNITURE LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
21/07/2521 July 2025 New | Resolutions |
21/07/2521 July 2025 New | Appointment of a voluntary liquidator |
21/07/2521 July 2025 New | Statement of affairs |
21/07/2521 July 2025 New | Registered office address changed from 49 High Street Hucknall Nottingham NG15 7AW England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2025-07-21 |
14/07/2514 July 2025 | Part of the property or undertaking has been released from charge 071298040003 |
09/07/259 July 2025 | Registration of charge 071298040003, created on 2025-07-09 |
20/03/2520 March 2025 | Auditor's resignation |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/01/2531 January 2025 | Accounts for a medium company made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-19 with no updates |
31/01/2431 January 2024 | Full accounts made up to 2023-04-30 |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
02/02/222 February 2022 | Cessation of Andrew William Cooke as a person with significant control on 2021-01-20 |
02/02/222 February 2022 | Notification of a person with significant control statement |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | REGISTERED OFFICE CHANGED ON 11/07/2019 FROM COMPTON OFFICES KING EDWARD STREET ASHBOURNE DERBYSHIRE DE6 1BW |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/03/162 March 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
27/01/1627 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 071298040001 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/03/152 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
10/03/1410 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
05/03/135 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
02/01/132 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
05/03/125 March 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
14/02/1114 February 2011 | CURREXT FROM 31/01/2011 TO 30/04/2011 |
31/01/1131 January 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
19/01/1019 January 2010 | REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM |
19/01/1019 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANDREW PAUL FURNITURE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company