W.S.FURNISHINGS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

17/11/2317 November 2023 Appointment of a voluntary liquidator

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Statement of affairs

View Document

17/11/2317 November 2023 Registered office address changed from Unit 1 Birchills House Industrial Estate Green Lane Walsall West Midlands WS2 8LE to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-11-17

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

25/10/2325 October 2023 Notification of Susan Pauline Scantlebury as a person with significant control on 2023-10-25

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-11-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/09/208 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES

View Document

17/09/1817 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 18 November 2015 with full list of shareholders

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/12/142 December 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/11/1324 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/02/138 February 2013 Annual return made up to 18 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/01/1118 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

30/11/0930 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCANTLEBURY / 30/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/03/0917 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS; AMEND

View Document

27/01/0427 January 2004 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9915 December 1999 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 COMPANY NAME CHANGED W. S. FURNITURE WAREHOUSE LIMITE D CERTIFICATE ISSUED ON 12/11/98

View Document

06/11/986 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9726 November 1997 DIRECTOR RESIGNED

View Document

26/11/9726 November 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9726 November 1997 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 NEW SECRETARY APPOINTED

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: 24 NORTH STREET ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1HS

View Document

18/11/9718 November 1997 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