SECOND GENERATION FURNISHINGS

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

17/02/2217 February 2022 Application to strike the company off the register

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN WELSH

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR PAUL WADDINGTON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE SHENTON

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR CRAIG HARPER

View Document

07/11/197 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JAMES UTTLEY / 12/11/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN BROADBENT

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MRS HELEN GARNETT WREN

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR LEZ BARSTOW

View Document

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR IAN MELVIN BROADBENT

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS DALY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 21/06/16 NO MEMBER LIST

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AIDAN JAMES UTTLEY / 17/06/2016

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR CRAIG HARPER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MRS LOUISE SHENTON

View Document

15/03/1615 March 2016 APPOINTMENT TERMINATED, DIRECTOR LIZABETH BOHLER

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR AIDAN JAMES UTTLEY

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGE ROBERTS

View Document

04/12/154 December 2015 DIRECTOR APPOINTED COUNCILLOR JANET ELIZABETH JACKSON

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/06/1525 June 2015 21/06/15 NO MEMBER LIST

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND JEFFREY

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/08/1414 August 2014 DIRECTOR APPOINTED MISS LIZABETH GRACE BOHLER

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR LEZ CYRIL BARSTOW

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 21/06/14 NO MEMBER LIST

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MRS JULIE MARIE WADDINGTON

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR KEVIN WELSH

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH OSBORNE

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 21/06/13 NO MEMBER LIST

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED COUNCILLOR GEORGE HARRY ROBERTS

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE BURGESS

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED DESMOND JOHN JEFFREY

View Document

22/11/1222 November 2012 DIRECTOR APPOINTED MRS DEBORAH LOUISE OSBORNE

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LINDA BURGESS / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANN DALY / 18/07/2012

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSPEH DALY / 18/07/2012

View Document

18/07/1218 July 2012 21/06/12 NO MEMBER LIST

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 249 CAVENDISH STREET ASHTON-UNDER-LYNE TAMESIDE OL6 7AT

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/02/1223 February 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

23/02/1223 February 2012 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

23/02/1223 February 2012 ADOPT ARTICLES 14/02/2012

View Document

21/06/1121 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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