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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 March 2014 | Outstanding |
N/A |
Debenture | 01 December 2006 | Outstanding |
N/A |