Advanced company searchLink opens in new window

D. SUTHERLAND FURNITURE LIMITED

Company number 04701025

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with updates
01 Apr 2019 PSC07 Cessation of Alexander Donmall as a person with significant control on 14 August 2018
01 Apr 2019 PSC04 Change of details for Mr Douglas Dearg Sutherland as a person with significant control on 14 August 2018
14 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
31 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
22 Aug 2018 TM01 Termination of appointment of Alexander Donmall as a director on 14 August 2018
19 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
20 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
15 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
16 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
22 May 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from 18 Riding Lane Hildenborough Tonbridge Kent TN11 9HY on 22 May 2012
21 May 2012 CH01 Director's details changed for Alexander Donmall on 15 May 2012
21 May 2012 CH03 Secretary's details changed for Keren Sutherland on 15 May 2012
21 May 2012 CH01 Director's details changed for Douglas Dearg Sutherland on 15 May 2012