COMPACT FURNISHINGS LIMITED

Company Documents

DateDescription
16/07/1316 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1120 July 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/05/1126 May 2011 APPLICATION FOR STRIKING-OFF

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY BRADSHAW

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER WILKINSON / 01/11/2009

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 NEW SECRETARY APPOINTED

View Document

24/08/0624 August 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 SECRETARY RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 AMENDING 88(2) AD 31/03/05

View Document

13/09/0513 September 2005 AMENDING 88(3) AD 31/03/05

View Document

12/09/0512 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/054 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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