About

Registered Number: 05709233
Date of Incorporation: 14/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 7 months ago)
Registered Address: Unit L009 7-21 Strand Rd, Bootle, Liverpool, Merseyside,

 

Pine Furniture Ltd was registered on 14 February 2006 and has its registered office in Liverpool, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAUZI, Mohamed 01 May 2011 - 1
O'BEIRNE, Joseph 09 September 2009 10 March 2011 1
Secretary Name Appointed Resigned Total Appointments
BUNADI, Sarjan 16 January 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 November 2015
AD01 - Change of registered office address 01 September 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
DISS40 - Notice of striking-off action discontinued 22 March 2014
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 19 March 2014
GAZ1 - First notification of strike-off action in London Gazette 04 March 2014
AR01 - Annual Return 27 March 2013
AP03 - Appointment of secretary 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 09 March 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
DISS40 - Notice of striking-off action discontinued 05 April 2011
AR01 - Annual Return 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 04 April 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 10 December 2009
DISS40 - Notice of striking-off action discontinued 15 September 2009
GAZ1 - First notification of strike-off action in London Gazette 15 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 14 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 06 September 2007
GAZ1 - First notification of strike-off action in London Gazette 07 August 2007
288a - Notice of appointment of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.