FURNITURE BRANDS LTD

07968242
UNIT 29 LONG LANE WALTON LIVERPOOL L9 7BN

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Compulsory 1 Buy now
15 Oct 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2015 mortgage Registration of a charge 46 Buy now
17 Mar 2015 officers Termination of appointment of director (Anthony Charles Griffiths) 1 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Jan 2015 officers Appointment of director (Mr Anthony Charles Griffiths) 2 Buy now
28 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2014 accounts Annual Accounts 2 Buy now
23 May 2014 annual-return Annual Return 3 Buy now
23 May 2014 officers Termination of appointment of secretary (Stephen Jones) 1 Buy now
25 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
24 Apr 2014 officers Termination of appointment of director (Alan Fernback) 1 Buy now
24 Apr 2014 officers Appointment of director (Mr Alastair Forsythe) 2 Buy now
30 Oct 2013 accounts Annual Accounts 2 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
02 May 2013 annual-return Annual Return 3 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
19 Apr 2012 officers Appointment of director (Mr Alan Geoffrey Fernback) 2 Buy now
17 Apr 2012 officers Appointment of secretary (Stephen Jones) 1 Buy now
05 Apr 2012 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
05 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Feb 2012 incorporation Incorporation Company 20 Buy now