Advanced company searchLink opens in new window

DESIGN BUILD & FURNISH LIMITED

Company number 04580010

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)
15 Jun 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 AA Total exemption full accounts made up to 30 November 2008
18 Aug 2009 363a Return made up to 01/11/08; full list of members
18 Aug 2009 288c Director's Change of Particulars / beverley giessing / 31/10/2008 / HouseName/Number was: , now: 10; Street was: 6 powis gardens, now: woodlands; Area was: golders green, now: ; Post Code was: NW11 8HH, now: NW11 9QL
18 Aug 2009 288c Director and Secretary's Change of Particulars / gary giessing / 31/10/2008 / HouseName/Number was: , now: 10; Street was: 6 powis gardens, now: woodlands; Area was: golders green, now: ; Post Code was: NW11 8HH, now: NW11 9QL
02 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
28 Feb 2008 363s Return made up to 01/11/07; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 28/02/08
  • 363(353) ‐ Location of register of members address changed
28 Feb 2008 288a Secretary appointed gary jonathan giessing
18 Feb 2008 363s Return made up to 01/11/06; full list of members
30 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
30 Sep 2007 287 Registered office changed on 30/09/07 from: suite 8, 4 & 5 coleridge gardens, london, NW6 3QH
17 Aug 2007 288b Director resigned
17 Aug 2007 288a New director appointed
11 Oct 2006 AA Total exemption full accounts made up to 30 November 2005
26 Jun 2006 AA Total exemption full accounts made up to 30 November 2004
20 Jan 2006 363s Return made up to 01/11/05; full list of members
28 Jul 2005 363s Return made up to 01/11/04; full list of members
28 Jul 2005 363(288) Director's particulars changed
28 Jul 2005 363(287) Registered office changed on 28/07/05
28 Jul 2005 363(353) Location of register of members address changed
10 May 2005 DISS40 Compulsory strike-off action has been discontinued
06 May 2005 AA Total exemption full accounts made up to 30 November 2003
19 Apr 2005 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2003 363a Return made up to 01/11/03; full list of members