About

Registered Number: 08420314
Date of Incorporation: 26/02/2013 (11 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years and 1 month ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Accommodation Furniture Solutions Ltd was founded on 26 February 2013, it's status is listed as "Dissolved". This company has 5 directors listed as Edwards, Kevin Nigel Ewalwyn, Donovan, Raymond, Edwards, Kevin Nigel Ewalwyn, Aue, Terence Anthony, Nicholls, William Peter at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOVAN, Raymond 26 February 2013 - 1
EDWARDS, Kevin Nigel Ewalwyn 26 February 2013 - 1
AUE, Terence Anthony 26 February 2013 31 March 2014 1
NICHOLLS, William Peter 16 October 2013 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Kevin Nigel Ewalwyn 26 February 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
LIQ03 - N/A 23 May 2019
MR04 - N/A 15 June 2018
MR04 - N/A 15 June 2018
LIQ03 - N/A 28 April 2018
4.20 - N/A 08 May 2017
NDISC - N/A 08 May 2017
RESOLUTIONS - N/A 08 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2017
AD01 - Change of registered office address 29 March 2017
MR01 - N/A 02 September 2016
AA - Annual Accounts 31 August 2016
TM01 - Termination of appointment of director 07 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
SH01 - Return of Allotment of shares 25 March 2015
AA - Annual Accounts 29 September 2014
TM01 - Termination of appointment of director 24 June 2014
AD01 - Change of registered office address 24 June 2014
AA01 - Change of accounting reference date 31 March 2014
AR01 - Annual Return 26 March 2014
SH01 - Return of Allotment of shares 25 March 2014
AP01 - Appointment of director 05 November 2013
MR01 - N/A 28 October 2013
NEWINC - New incorporation documents 26 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2016 Fully Satisfied

N/A

A registered charge 22 October 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.