WALMSLEY'S FURNITURE LIMITED: Filings
Overview
Company Name | WALMSLEY'S FURNITURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07737624 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for WALMSLEY'S FURNITURE LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Notice of move from Administration to Dissolution | 20 pages | 2.35B | ||||||||||||||
Administrator's progress report to Nov 15, 2013 | 17 pages | 2.24B | ||||||||||||||
Administrator's progress report to May 18, 2013 | 27 pages | 2.24B | ||||||||||||||
Statement of administrator's proposal | 28 pages | 2.17B | ||||||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||||||
legacy | 8 pages | MG01 | ||||||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Alistair Michael Barber as a secretary | 1 pages | AP03 | ||||||||||||||
Registered office address changed from * Block P Wednesbury Trading Estate Darlaston Road Wednesbury West Midlands WS10 7JN United Kingdom* on Jul 12, 2012 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Nicholas Bryan as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Robert Schneiderman as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed shoo 543 LIMITED\certificate issued on 18/10/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom* on Oct 12, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Nicholas George Bryan as a secretary | 1 pages | AP03 | ||||||||||||||
legacy | 9 pages | MG01 | ||||||||||||||
Termination of appointment of Sanjeev Sharma as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shoosmiths Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Robert Schneiderman as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Ross Andrew Ward as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr. Christopher Ian Althorp Gormlay as a director | 2 pages | AP01 | ||||||||||||||
Incorporation | 37 pages | NEWINC | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0