J D FURNISHINGS LIMITED
Status | DISSOLVED |
Company No. | 05229166 |
Category | Private Limited Company |
Incorporated | 13 Sep 2004 |
Age | 19 years, 10 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 10 months, 8 days |
SUMMARY
J D FURNISHINGS LIMITED is an dissolved private limited company with number 05229166. It was incorporated 19 years, 10 months, 19 days ago, on 13 September 2004 and it was dissolved 4 years, 10 months, 8 days ago, on 24 September 2019. The company address is 1 King George Chambers 1 King George Chambers, Bacup, OL13 9AA, Lancs, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jul 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 20 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-22
Old address: King George Chambers 1 st James Square Bacup Lancs
New address: 1 King George Chambers 1 st James Square Bacup Lancs OL13 9AA
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 13 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-13
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 13 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-13
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 13 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-13
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 13 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-13
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-30
Officer name: George Delahunty
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: King George Chambers 1 St James Square Bacup Lancs England
Documents
Change registered office address company with date old address
Date: 19 Nov 2013
Action Date: 19 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-19
Old address: 5 Cobham Avenue Manchester M40 5QW England
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ellen Delahunty
Documents
Termination secretary company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ellen Delahunty
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 13 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-13
Documents
Change registered office address company with date old address
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-11
Old address: Chain Bar Mill 809 Moston Lane Manchester M40 5RT
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 13 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-13
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 27 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-27
Officer name: Eleen Delahunty
Documents
Appoint person director company with name
Date: 26 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleen Delahunty
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 13 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-13
Documents
Change person secretary company with change date
Date: 27 Jul 2011
Action Date: 31 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-31
Officer name: Ellen Connell
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2010
Action Date: 13 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-13
Documents
Change person director company with change date
Date: 06 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: George Delahunty
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 24 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/08; full list of members
Documents
Legacy
Date: 18 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/07/07; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/09/06; full list of members
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 10/10/06 from: 809 moston lane manchester M40 5RT
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 10 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 16 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 18 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/05; full list of members
Documents
Legacy
Date: 08 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 01 Apr 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FEDERAL-MOGUL TECHNOLOGY LIMITED
C/O FEDERAL MOGUL LIMITED MANCHESTER INTERNATIONAL OFFICE CENTRE,MANCHESTER,M22 5TN
Number: | 00951424 |
Status: | ACTIVE |
Category: | Private Limited Company |
IPSWICH CENTRAL MANAGEMENT LIMITED
THE MASTERS HOUSE,IPSWICH,IP4 1AQ
Number: | 05339846 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
OAK HOUSE,WEYBRIDGE,KT13 9UE
Number: | 08935394 |
Status: | ACTIVE |
Category: | Private Limited Company |
149 TRAFALGAR ROAD,LONDON,SE10 9TX
Number: | 10604203 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOMINIQUE HOUSE 1,DUDLEY,DY2 0LY
Number: | 08454650 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LAUD MEWS,IPSWICH,IP3 9EH
Number: | 07118986 |
Status: | ACTIVE |
Category: | Private Limited Company |