Advanced company searchLink opens in new window

BIG 'D' FURNITURE LIMITED

Company number 04553924

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)
25 Nov 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2013 TM02 Termination of appointment of Lloyd Murray as a secretary
14 Jun 2013 AD01 Registered office address changed from 9a Friern Watch Avenue London N12 9NX England on 14 June 2013
07 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
  • GBP 100
07 Nov 2012 CH03 Secretary's details changed for Mr Lloyd John Murray on 31 July 2012
07 Nov 2012 AD02 Register inspection address has been changed from C/O Mr L Murray 891 High Road North Finchley London N12 8QA
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Aug 2012 AD01 Registered office address changed from 891 High Road London N12 8QA on 29 August 2012
06 Jul 2012 AP01 Appointment of Mr Shahid Butt as a director
06 Jul 2012 AP01 Appointment of Mr Shahid Butt as a director
06 Jul 2012 TM01 Termination of appointment of Colin Griffith as a director
28 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
02 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
01 Nov 2011 AP01 Appointment of Mr Colin Griffith as a director
01 Nov 2011 TM01 Termination of appointment of Raymond Warwick as a director
01 Nov 2011 TM01 Termination of appointment of Richard Ashton as a director
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Nov 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders