UKBizDB.co.uk

FITTED FURNITURE SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fitted Furniture Solutions Ltd. The company was founded 17 years ago and was given the registration number 06042234. The firm's registered office is in WARRINGTON. You can find them at C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, Wa4 4bs. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FITTED FURNITURE SOLUTIONS LTD
Company Number:06042234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 January 2007
End of financial year:31 May 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dow Schofield Watts Business Recovery Llp 7400 Daresbury Park, Daresbury, Warrington, Wa4 4bs, United Kingdom, WA4 4BS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bar House, Haslingden Old Road, Oswaldtwistle, Accrington, United Kingdom, BB5 3RG

Director17 November 2008Active
Bar House, Haslingden Old Road, Oswaldtwistle, Accrington, England, BB5 3RG

Director22 April 2015Active
6, Compston Avenue, Rossendale, England, BB4 8BZ

Secretary06 June 2008Active
8 Cabin End Row, Knuzden, Blackburn, BB1 2DP

Secretary05 January 2007Active
77 Lord Street, Oswaldtwistle, BB5 3EF

Director05 January 2007Active
6, Compston Avenue, Rossendale, England, BB4 8BZ

Director06 June 2008Active
8 Cabin End Row, Knuzden, Blackburn, BB1 2DP

Director05 January 2007Active
122 Olive Lane, Darwen, BB3 3DQ

Director05 January 2007Active
6, Compston Avenue, Rossendale, England, BB4 8BZ

Director01 July 2008Active
6 Mayfield Avenue, Oswaldtwistle, BB5 3AA

Director05 January 2007Active

People with Significant Control

Mr David Kevin Worden
Notified on:18 June 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:United Kingdom
Address:C/O Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Warrington, United Kingdom, WA4 4BS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved liquidation.

Download
2023-07-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-07-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-07-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-06-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-06-08Resolution

Resolution.

Download
2017-05-11Address

Change registered office address company with date old address new address.

Download
2017-05-10Address

Change registered office address company with date old address new address.

Download
2017-03-23Accounts

Accounts with accounts type total exemption small.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-05-23Capital

Capital return purchase own shares.

Download
2016-05-09Capital

Capital cancellation shares.

Download
2016-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-16Accounts

Change account reference date company previous shortened.

Download
2016-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-05Officers

Change person director company with change date.

Download
2016-02-05Address

Change sail address company with old address new address.

Download
2016-01-18Capital

Capital return purchase own shares.

Download
2015-05-18Address

Change registered office address company with date old address new address.

Download
2015-05-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.