About

Registered Number: 04075550
Date of Incorporation: 21/09/2000 (23 years and 7 months ago)
Company Status: Liquidation
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

The School Furniture Company Ltd was established in 2000, it has a status of "Liquidation". The current directors of the organisation are Cook, David John, Cook, Deborah Ann, Cook, Paul, Cook, Teresa Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, David John 21 September 2000 01 January 2014 1
COOK, Deborah Ann 05 July 2004 12 June 2013 1
COOK, Paul 05 July 2004 22 April 2014 1
COOK, Teresa Ann 21 September 2000 01 January 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 May 2020
RESOLUTIONS - N/A 22 April 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 22 April 2020
LIQ02 - N/A 22 April 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 15 May 2017
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 05 May 2016
AD01 - Change of registered office address 07 January 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 22 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 30 April 2014
MR01 - N/A 25 March 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM01 - Termination of appointment of director 23 January 2014
TM02 - Termination of appointment of secretary 23 January 2014
AP01 - Appointment of director 08 January 2014
AR01 - Annual Return 10 October 2013
RP04 - N/A 22 August 2013
RP04 - N/A 22 August 2013
RP04 - N/A 22 August 2013
AD01 - Change of registered office address 19 August 2013
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 24 June 2010
SH03 - Return of purchase of own shares 18 May 2010
SH01 - Return of Allotment of shares 10 May 2010
RESOLUTIONS - N/A 07 May 2010
SH06 - Notice of cancellation of shares 07 May 2010
AR01 - Annual Return 11 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 04 August 2008
363a - Annual Return 16 October 2007
AA - Annual Accounts 29 June 2007
395 - Particulars of a mortgage or charge 15 December 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 04 July 2006
287 - Change in situation or address of Registered Office 24 October 2005
363s - Annual Return 24 October 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 28 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
AA - Annual Accounts 09 August 2004
363s - Annual Return 30 September 2003
CERTNM - Change of name certificate 17 September 2003
AA - Annual Accounts 22 May 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 28 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 21 September 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2014 Outstanding

N/A

Debenture 01 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.