COMPLETE FURNITURE SOLUTIONS LTD

Company Documents

DateDescription
11/05/1111 May 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/02/1111 February 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

11/02/1111 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2011

View Document

18/11/1018 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2010

View Document

19/05/1019 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2010

View Document

24/11/0924 November 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/11/2009

View Document

20/11/0820 November 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/11/0817 November 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2008

View Document

11/11/0811 November 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

21/05/0821 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2008

View Document

22/01/0822 January 2008 RESULT OF MEETING OF CREDITORS

View Document

07/01/087 January 2008 STATEMENT OF PROPOSALS

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 20 BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1AZ

View Document

16/11/0716 November 2007 APPOINTMENT OF ADMINISTRATOR

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

20/12/0620 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/0615 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0615 December 2006 Amended accounts made up to 2005-09-30

View Document

06/12/066 December 2006 COMPANY NAME CHANGED EXCLUSIVE EXIT LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0614 June 2006 COMPANY NAME CHANGED EXCLUSIVE CONTRACT FURNITURE LTD . CERTIFICATE ISSUED ON 14/06/06

View Document

05/05/065 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: 25 E SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/09/0530 September 2005 NEW SECRETARY APPOINTED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/09/0530 September 2005 AUDITOR'S RESIGNATION

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/06/0327 June 2003 S366A DISP HOLDING AGM 20/06/03

View Document

27/06/0327 June 2003 NC INC ALREADY ADJUSTED 26/05/03

View Document

27/06/0327 June 2003 £ NC 1100/1400 26/05/03

View Document

24/06/0324 June 2003 REGISTERED OFFICE CHANGED ON 24/06/03 FROM: BUTTS POND INDUSTRIAL ESTATE STURMINSTER NEWTON DORSET DT10 1AZ

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NC INC ALREADY ADJUSTED 17/02/03

View Document

10/04/0310 April 2003 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 CONVE 17/02/03

View Document

10/04/0310 April 2003 £ NC 2/1000 17/02/0

View Document

10/04/0310 April 2003 £ NC 1000/1100 17/02/0

View Document

10/04/0310 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

08/12/028 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/04/0223 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/9829 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9811 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED EXCLUSIVE DISTRIBUTION (WESSEX) LIMITED CERTIFICATE ISSUED ON 01/05/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

12/01/9612 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/04/9411 April 1994

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/05/9213 May 1992

View Document

13/05/9213 May 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

21/02/9221 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/11/9022 November 1990 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

27/06/8827 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

27/06/8827 June 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

20/03/8720 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 COMPANY NAME CHANGED EXCLUSIVE KITCHENS (WESSEX) LIMI TED CERTIFICATE ISSUED ON 22/07/86

View Document

14/02/8614 February 1986 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