About

Registered Number: 06921304
Date of Incorporation: 02/06/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 05/03/2019 (5 years and 1 month ago)
Registered Address: 40 Clarence Road, Chesterfield, Derbyshire, S40 1LQ

 

Mfg Furniture Ltd was founded on 02 June 2009 and are based in Chesterfield in Derbyshire, it's status in the Companies House registry is set to "Dissolved". The company has 3 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Paul 30 September 2009 - 1
RADFORD, Gary 30 September 2009 12 December 2011 1
Secretary Name Appointed Resigned Total Appointments
HCS SECRETARIAL LIMITED 02 June 2009 02 June 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 18 December 2018
DS01 - Striking off application by a company 10 December 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 29 March 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 08 June 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 12 December 2011
AR01 - Annual Return 06 June 2011
AD01 - Change of registered office address 03 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
RESOLUTIONS - N/A 06 April 2010
RESOLUTIONS - N/A 06 April 2010
SH01 - Return of Allotment of shares 29 March 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
NEWINC - New incorporation documents 02 June 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.