L & R UNIQUE FURNITURE & JOINERY LTD
Company Documents
| Date | Description |
|---|---|
| 02/12/232 December 2023 | Final Gazette dissolved following liquidation |
| 02/12/232 December 2023 | Final Gazette dissolved following liquidation |
| 02/09/232 September 2023 | Return of final meeting in a members' voluntary winding up |
| 09/05/239 May 2023 | Liquidators' statement of receipts and payments to 2023-03-09 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 30/03/2130 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/10/2030 October 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 09/04/209 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 26/04/1926 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/05/1816 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/11/1715 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 21/04/1721 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 11/11/1611 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 05/05/165 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 10/11/1510 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/11/146 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 11/12/1311 December 2013 | Annual return made up to 30 October 2013 with full list of shareholders |
| 11/12/1311 December 2013 | REGISTERED OFFICE CHANGED ON 11/12/2013 FROM HERNISS BUSINESS PARK HERNISS QUARRY HALVASSO PENRYN CORNWALL TR10 9BZ UNITED KINGDOM |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 20/08/1320 August 2013 | DIRECTOR APPOINTED MRS DEBORAH LEAKEY |
| 20/08/1320 August 2013 | DIRECTOR APPOINTED MRS SARAH RUTTER |
| 07/05/137 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 30/10/1230 October 2012 | Annual return made up to 30 October 2012 with full list of shareholders |
| 02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 07/11/117 November 2011 | Annual return made up to 30 October 2011 with full list of shareholders |
| 01/08/111 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 18/11/1018 November 2010 | Annual return made up to 30 October 2010 with full list of shareholders |
| 20/07/1020 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 21/12/0921 December 2009 | Annual return made up to 30 October 2009 with full list of shareholders |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 05/01/095 January 2009 | REGISTERED OFFICE CHANGED ON 05/01/2009 FROM HERNISS BUSINESS PARK HERNISS QUARRY LONGDOWNS PENRYN CORNWALL TR10 9BZ |
| 05/01/095 January 2009 | LOCATION OF DEBENTURE REGISTER |
| 05/01/095 January 2009 | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
| 05/01/095 January 2009 | LOCATION OF REGISTER OF MEMBERS |
| 09/04/089 April 2008 | 31/10/07 TOTAL EXEMPTION FULL |
| 05/12/075 December 2007 | RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS |
| 05/12/075 December 2007 | REGISTERED OFFICE CHANGED ON 05/12/07 FROM: UNIT 3 KERNICK BUSINESS PARK 1 ANNEAR ROAD PENRYN CORNWALL TR10 9EW |
| 29/03/0729 March 2007 | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS |
| 27/03/0727 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/03/0723 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 20/03/0620 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 02/12/052 December 2005 | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS |
| 13/05/0513 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 24/12/0424 December 2004 | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS |
| 24/12/0424 December 2004 | REGISTERED OFFICE CHANGED ON 24/12/04 FROM: 3 BOSLOWICK ROAD FALMOUTH CORNWALL TR11 4EY |
| 17/11/0317 November 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
| 04/11/034 November 2003 | DIRECTOR RESIGNED |
| 04/11/034 November 2003 | SECRETARY RESIGNED |
| 30/10/0330 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 L & R UNIQUE FURNITURE & JOINERY 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