Mdm Furniture Limited

DataGardener
dissolved

Mdm Furniture Limited

08142666Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

13/07/2012

Company Age

13 years

Directors

3

Employees

SIC Code

47910

Risk

Company Overview

Registration, classification & business activity

Mdm Furniture Limited (08142666) is a private limited with share capital incorporated on 13/07/2012 (13 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47910 - retail sale via mail order houses or via internet.

Private Limited With Share Capital
SIC: 47910
Incorporated 13/07/2012
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Filed Documents

30
Gazette Dissolved Liquidation
Category:Gazette
Date:17-01-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:17-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-10-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:11-05-2019
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:26-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-09-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:31-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2018
Resolution
Category:Resolution
Date:31-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Termination Director Company With Name
Category:Officers
Date:23-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Incorporation Company
Category:Incorporation
Date:13-07-2012

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/04/2019
Filing Date05/04/2018
Latest Accounts31/07/2017

Trading Addresses

Gould Street, Oldham, Lancashire, OL13LL
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA