- Company Overview for BIG 'D' FURNITURE LIMITED (04553924)
- Filing history for BIG 'D' FURNITURE LIMITED (04553924)
- People for BIG 'D' FURNITURE LIMITED (04553924)
- Charges for BIG 'D' FURNITURE LIMITED (04553924)
- More for BIG 'D' FURNITURE LIMITED (04553924)
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
|
|
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 |