About

Registered Number: 02974344
Date of Incorporation: 06/10/1994 (29 years and 5 months ago)
Company Status: Liquidation
Date of Dissolution: 15/04/2015 (8 years and 11 months ago)
Registered Address: 1st Floor Bank Quay House, Sankey Street, Warrington, Cheshire, WA1 1NN

 

Based in Warrington in Cheshire, G.F.S. World of Furniture Ltd was registered on 06 October 1994, it's status is listed as "Liquidation". We do not know the number of employees at the business. The business has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
REST-CVL - N/A 20 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 15 April 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 15 January 2015
LIQ MISC OC - N/A 05 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2015
4.40 - N/A 05 January 2015
F10.2 - N/A 02 June 2014
AD01 - Change of registered office address 20 May 2014
RESOLUTIONS - N/A 13 May 2014
4.20 - N/A 13 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 14 October 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 04 March 2011
MG01 - Particulars of a mortgage or charge 27 January 2011
AR01 - Annual Return 23 December 2010
RESOLUTIONS - N/A 07 December 2010
CC04 - Statement of companies objects 07 December 2010
AA - Annual Accounts 18 February 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 16 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
AA - Annual Accounts 29 September 2008
395 - Particulars of a mortgage or charge 06 May 2008
363a - Annual Return 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2007
AA - Annual Accounts 16 October 2007
225 - Change of Accounting Reference Date 26 June 2007
287 - Change in situation or address of Registered Office 23 April 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 22 November 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 12 October 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
287 - Change in situation or address of Registered Office 19 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 13 October 2003
AA - Annual Accounts 02 December 2002
RESOLUTIONS - N/A 13 November 2002
CERTNM - Change of name certificate 31 October 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 28 December 2001
MEM/ARTS - N/A 14 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
RESOLUTIONS - N/A 13 November 2001
363s - Annual Return 28 October 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 20 July 2000
363s - Annual Return 25 October 1999
AA - Annual Accounts 16 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 08 October 1998
123 - Notice of increase in nominal capital 18 May 1998
MEM/ARTS - N/A 13 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
RESOLUTIONS - N/A 11 May 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 13 October 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 07 August 1996
288 - N/A 13 December 1995
363s - Annual Return 13 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 September 1995
288 - N/A 22 December 1994
288 - N/A 22 December 1994
288 - N/A 22 December 1994
287 - Change in situation or address of Registered Office 22 December 1994
NEWINC - New incorporation documents 06 October 1994

Mortgages & Charges

Description Date Status Charge by
Deed of charge for secured loan 19 January 2011 Outstanding

N/A

Debenture 09 October 2008 Outstanding

N/A

Legal charge 18 April 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.