A1 FURNITURE LIMITED

Register to unlock more data on OkredoRegister

A1 FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04665409

Incorporation date

13/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

4 Clews Road, Redditch B98 7STCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2003)
dot icon28/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/03/2024
First Gazette notice for voluntary strike-off
dot icon29/02/2024
Application to strike the company off the register
dot icon13/02/2024
Confirmation statement made on 2024-01-30 with updates
dot icon09/10/2023
Micro company accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-01-30 with updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon31/01/2022
Director's details changed for Michael Chester on 2022-01-24
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon26/12/2020
Micro company accounts made up to 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon15/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon05/11/2018
Registered office address changed from Trafalgar House 261 Alcester Road South Kings Heath Birmingham B14 6DT to 4 Clews Road Redditch B98 7st on 2018-11-05
dot icon28/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon07/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2008
Return made up to 13/02/08; full list of members
dot icon06/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 13/02/07; full list of members
dot icon20/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/03/2006
Return made up to 13/02/06; full list of members
dot icon22/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/03/2005
Return made up to 13/02/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/02/2004
Return made up to 13/02/04; full list of members
dot icon07/07/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon28/06/2003
Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100
dot icon02/03/2003
Registered office changed on 02/03/03 from: 76 whitchurch road cardiff CF14 3LX
dot icon02/03/2003
New director appointed
dot icon02/03/2003
New secretary appointed;new director appointed
dot icon02/03/2003
Secretary resigned
dot icon02/03/2003
Director resigned
dot icon13/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
17.64K
-
0.00
-
-
2022
2
1.13K
-
0.00
-
-
2023
0
141.00
-
0.00
-
-
2023
0
141.00
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

141.00 £Descended-87.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
13/02/2003 - 13/02/2003
4893
Key Legal Services (Nominees) Limited
Nominee Director
13/02/2003 - 13/02/2003
4782
Chester, Michael
Director
13/02/2003 - Present
-
Chester, Maureen Ann
Secretary
13/02/2003 - Present
-
Mrs Maureen Ann Chester
Director
13/02/2003 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A1 FURNITURE LIMITED

A1 FURNITURE LIMITED is an(a) Dissolved company incorporated on 13/02/2003 with the registered office located at 4 Clews Road, Redditch B98 7ST. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of A1 FURNITURE LIMITED?

toggle

A1 FURNITURE LIMITED is currently Dissolved. It was registered on 13/02/2003 and dissolved on 28/05/2024.

Where is A1 FURNITURE LIMITED located?

toggle

A1 FURNITURE LIMITED is registered at 4 Clews Road, Redditch B98 7ST.

What does A1 FURNITURE LIMITED do?

toggle

A1 FURNITURE LIMITED operates in the Retail sale of carpets rugs wall and floor coverings in specialised stores (47.53 - SIC 2007) sector.

What is the latest filing for A1 FURNITURE LIMITED?

toggle

The latest filing was on 28/05/2024: Final Gazette dissolved via voluntary strike-off.