About

Registered Number: 05837546
Date of Incorporation: 05/06/2006 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2020 (3 years and 9 months ago)
Registered Address: 1580 Parkway, Solent Business Park Whiteley, Fareham, Hampshire, PO15 7AG

 

Based in Hampshire, Cimitree Furniture Ltd was founded on 05 June 2006, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. King, Adrian Paul, Thorpe, Christopher John, Thorpe, Christopher John are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Adrian Paul 05 June 2006 - 1
THORPE, Christopher John 05 June 2006 22 December 2017 1
Secretary Name Appointed Resigned Total Appointments
THORPE, Christopher John 05 June 2006 22 December 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2020
LIQ14 - N/A 27 April 2020
LIQ03 - N/A 07 February 2020
NDISC - N/A 30 January 2019
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
CS01 - N/A 06 June 2018
PSC07 - N/A 04 June 2018
AA - Annual Accounts 23 March 2018
PSC02 - N/A 22 January 2018
TM02 - Termination of appointment of secretary 15 January 2018
TM01 - Termination of appointment of director 15 January 2018
PSC07 - N/A 15 January 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 14 June 2016
CH03 - Change of particulars for secretary 14 June 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 17 June 2014
CH03 - Change of particulars for secretary 17 June 2014
CH01 - Change of particulars for director 17 June 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 25 June 2013
CH03 - Change of particulars for secretary 04 December 2012
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 27 June 2012
AP01 - Appointment of director 30 May 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AD01 - Change of registered office address 04 March 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 31 March 2008
AA - Annual Accounts 20 December 2007
363a - Annual Return 20 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 June 2007
353 - Register of members 20 June 2007
287 - Change in situation or address of Registered Office 20 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
NEWINC - New incorporation documents 05 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.