Advanced company searchLink opens in new window

THE DAMNGOODFURNITURE COMPANY LIMITED

Company number 03084278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 200
29 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
30 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
30 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Aug 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
29 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
26 Aug 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
26 Aug 2010 AD03 Register(s) moved to registered inspection location
26 Aug 2010 CH01 Director's details changed for James William Walter Scott Harden on 26 July 2010
26 Aug 2010 AD02 Register inspection address has been changed
26 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
28 Aug 2009 363a Return made up to 26/07/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
30 Sep 2008 363a Return made up to 26/07/08; full list of members
29 Feb 2008 AA Total exemption small company accounts made up to 31 January 2007
25 Sep 2007 363a Return made up to 26/07/07; full list of members
30 Nov 2006 AA Total exemption small company accounts made up to 31 January 2006
08 Nov 2006 363a Return made up to 26/07/06; full list of members
23 Nov 2005 AA Total exemption small company accounts made up to 31 January 2005
25 Aug 2005 363a Return made up to 26/07/05; full list of members
25 Aug 2005 287 Registered office changed on 25/08/05 from: linnel hill hexham northumberland NE46 1TY
25 Aug 2005 288c Director's particulars changed
11 Mar 2005 88(2)R Ad 14/02/05--------- £ si 20@1=20 £ ic 180/200