About

Registered Number: 06058097
Date of Incorporation: 19/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 25/06/2019 (4 years and 10 months ago)
Registered Address: 88 Lower Tower Street, Off Newtown Row, Birmingham, B19 3NL

 

Founded in 2007, Furniture Clearance Centres Ltd are based in Birmingham, it has a status of "Dissolved". There is one director listed for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHAMBERLAIN, Steve 19 January 2007 22 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 June 2019
GAZ1 - First notification of strike-off action in London Gazette 09 April 2019
CS01 - N/A 08 March 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 28 February 2017
CS01 - N/A 12 February 2017
AP01 - Appointment of director 03 August 2016
AR01 - Annual Return 28 February 2016
AA - Annual Accounts 28 February 2016
AA01 - Change of accounting reference date 15 December 2015
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 19 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 10 March 2014
AD01 - Change of registered office address 08 January 2014
AA - Annual Accounts 31 December 2013
AD01 - Change of registered office address 31 July 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 20 January 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 29 January 2010
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
AA - Annual Accounts 18 November 2008
225 - Change of Accounting Reference Date 05 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
363a - Annual Return 06 March 2008
NEWINC - New incorporation documents 19 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.