UK SOFT FURNISHINGS LIMITED: Filings

  • Overview

    Company NameUK SOFT FURNISHINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC314832
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for UK SOFT FURNISHINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    15 pagesLIQ14(Scot)

    Registered office address changed from Klm 45 Hope Street Glasgow G2 6AE to Klm 1st Floor 153 Queen Street Glasgow G1 3BJ on May 24, 2018

    2 pagesAD01

    Registered office address changed from 4D Auchingramont Road Hamilton ML3 6JT to Klm 45 Hope Street Glasgow G2 6AE on May 08, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 02, 2018

    LRESEX

    Confirmation statement made on Jan 17, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jan 31, 2017

    11 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 17, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Jan 31, 2016

    7 pagesAA

    Annual return made up to Jan 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 4
    SH01

    Appointment of Mr John Allan as a director on Feb 01, 2014

    2 pagesAP01

    Termination of appointment of John Allan as a director on Feb 02, 2014

    1 pagesTM01

    Total exemption small company accounts made up to Jan 31, 2015

    7 pagesAA

    Registration of charge SC3148320001, created on Mar 24, 2015

    8 pagesMR01

    Annual return made up to Jan 17, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2015

    Statement of capital on Mar 04, 2015

    • Capital: GBP 4
    SH01

    Appointment of Mr John Allan as a director on Feb 01, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Jan 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 4
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    7 pagesAA

    Annual return made up to Jan 17, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    7 pagesAA

    Registered office address changed from * Silverwells House 114 Cadzow Street Hamilton ML3 6HP* on May 28, 2012

    1 pagesAD01

    Annual return made up to Jan 17, 2012 with full list of shareholders

    3 pagesAR01

    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