FURN LIMITED

05135126
26-28 BEDFORD ROW LONDON WC1R 4HE

Documents

Documents
Date Category Description Pages
15 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
15 Sep 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
07 Nov 2016 insolvency Liquidation Disclaimer Notice 2 Buy now
02 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
30 Aug 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
30 Aug 2016 resolution Resolution 1 Buy now
20 Jul 2016 annual-return Annual Return 6 Buy now
27 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 accounts Annual Accounts 6 Buy now
28 May 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
13 Jun 2014 officers Appointment of secretary (Craig Anthony Rutter) 2 Buy now
13 Jun 2014 officers Termination of appointment of secretary (Susan Rutter) 1 Buy now
06 Jun 2014 annual-return Annual Return 4 Buy now
28 Feb 2014 accounts Annual Accounts 7 Buy now
27 Jun 2013 annual-return Annual Return 4 Buy now
14 Feb 2013 accounts Annual Accounts 6 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
01 Mar 2012 accounts Annual Accounts 7 Buy now
20 Jun 2011 annual-return Annual Return 4 Buy now
07 Apr 2011 officers Termination of appointment of secretary (Craig Rutter) 2 Buy now
07 Apr 2011 officers Change of particulars for director (Mr Craig Rutter) 3 Buy now
07 Apr 2011 officers Appointment of secretary (Susan Francis Rutter) 3 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
13 Sep 2010 officers Change of particulars for secretary (Mr Craig Rutter) 2 Buy now
13 Sep 2010 officers Change of particulars for director (Mr Craig Rutter) 2 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
14 Jul 2010 officers Change of particulars for director (Mr Craig Rutter) 2 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mr Craig Rutter) 1 Buy now
18 Jun 2010 officers Change of particulars for secretary (Mr Craig Rutter) 1 Buy now
18 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2009 accounts Annual Accounts 6 Buy now
18 Jun 2009 annual-return Return made up to 21/05/09; full list of members 3 Buy now
19 Dec 2008 accounts Annual Accounts 6 Buy now
26 Sep 2008 annual-return Return made up to 21/05/08; full list of members 4 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from furn lifestyle centre delling lane bosham chichester PO18 8NN 1 Buy now
10 Jun 2008 officers Appointment terminated director alexander threipland 1 Buy now
02 Apr 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 officers Appointment terminated secretary arundel business associates LTD 1 Buy now
02 Apr 2008 officers Secretary appointed craig anthony rutter 2 Buy now
29 Jan 2008 accounts Annual Accounts 5 Buy now
02 Jul 2007 annual-return Return made up to 21/05/07; full list of members 7 Buy now
08 Dec 2006 officers New secretary appointed 2 Buy now
19 Jun 2006 annual-return Return made up to 21/05/06; full list of members 7 Buy now
09 Jun 2006 annual-return Return made up to 21/05/05; full list of members 7 Buy now
08 Jun 2006 accounts Annual Accounts 2 Buy now
12 May 2006 officers Secretary resigned 1 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: 202 st james's road london SE1 5LN 2 Buy now
21 May 2004 incorporation Incorporation Company 12 Buy now