AUTHENTIC FURNITURE LTD

08440939
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

Documents

Documents
Date Category Description Pages
07 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
07 Jun 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
02 Aug 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
14 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
11 Jun 2021 resolution Resolution 1 Buy now
11 Jun 2021 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
14 May 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
20 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 accounts Annual Accounts 7 Buy now
11 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 accounts Annual Accounts 7 Buy now
23 Jan 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jun 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2017 officers Termination of appointment of director (Malcolm Evans) 1 Buy now
03 Mar 2017 officers Termination of appointment of director (Joanne Polmear) 1 Buy now
03 Mar 2017 officers Termination of appointment of secretary (Joanne Polmear) 1 Buy now
28 Dec 2016 accounts Annual Accounts 4 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2016 annual-return Annual Return 6 Buy now
02 Mar 2016 capital Return of Allotment of shares 3 Buy now
17 Dec 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Dec 2014 annual-return Annual Return 6 Buy now
11 Dec 2014 officers Appointment of director (Mr Jonathan Patrick Ashton) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Malcolm Evans) 2 Buy now
11 Dec 2014 officers Appointment of director (Mr Malcolm Evans) 2 Buy now
18 Jul 2014 accounts Annual Accounts 7 Buy now
12 Jun 2014 annual-return Annual Return 5 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
24 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Aug 2013 annual-return Annual Return 4 Buy now
19 Aug 2013 officers Appointment of director (Mr Timothy John Lowry) 2 Buy now
17 Apr 2013 officers Appointment of secretary (Mrs Joanne Polmear) 1 Buy now
17 Apr 2013 officers Appointment of director (Mrs Joanne Polmear) 2 Buy now
17 Apr 2013 officers Termination of appointment of director (George Edwards) 1 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 incorporation Incorporation Company 35 Buy now