About

Registered Number: 04163068
Date of Incorporation: 19/02/2001 (23 years and 2 months ago)
Company Status: Liquidation
Registered Address: 53 Fore Street, Ivybridge, Devon, PL21 9AE,

 

Based in Ivybridge, Devon, Home Furnishings (Wadebridge) Ltd was registered on 19 February 2001, it's status at Companies House is "Liquidation". We do not know the number of employees at Home Furnishings (Wadebridge) Ltd. The current directors of Home Furnishings (Wadebridge) Ltd are listed as Heath, David Leslie, Howarth, Cathy, Simpson, Carol Elizabeth Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATH, David Leslie 19 February 2001 - 1
HOWARTH, Cathy 01 February 2010 - 1
SIMPSON, Carol Elizabeth Jane 19 February 2001 - 1

Filing History

Document Type Date
NDISC - N/A 06 December 2019
RESOLUTIONS - N/A 15 November 2019
LIQ02 - N/A 15 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2019
AD01 - Change of registered office address 01 November 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 19 April 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 05 March 2015
MR01 - N/A 03 September 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 21 February 2012
AR01 - Annual Return 22 February 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AP01 - Appointment of director 22 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 31 December 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 06 January 2007
AA - Annual Accounts 30 March 2006
363s - Annual Return 09 March 2006
363s - Annual Return 02 March 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 26 February 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 26 February 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 18 March 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2001
225 - Change of Accounting Reference Date 29 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
NEWINC - New incorporation documents 19 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 August 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.