About

Registered Number: 05292378
Date of Incorporation: 21/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: CHAMBERLAIN & CO, Resolution House, Mill Hill, Leeds, West Yorkshire, LS1 5DQ

 

Established in 2004, The Good Furniture Company Ltd has its registered office in Leeds in West Yorkshire. There is only one director listed for The Good Furniture Company Ltd in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODALL, Stephen Laurence 21 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 September 2014
4.68 - Liquidator's statement of receipts and payments 16 May 2014
4.68 - Liquidator's statement of receipts and payments 25 March 2013
AD01 - Change of registered office address 05 October 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
RESOLUTIONS - N/A 15 March 2012
4.20 - N/A 15 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 March 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 03 February 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 30 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 28 November 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 30 November 2007
AA - Annual Accounts 03 January 2007
287 - Change in situation or address of Registered Office 19 December 2006
363a - Annual Return 13 December 2006
363a - Annual Return 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 February 2005
225 - Change of Accounting Reference Date 15 February 2005
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
NEWINC - New incorporation documents 21 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.