- Company Overview for DB DIRECT FURNITURE LIMITED (06541892)
- Filing history for DB DIRECT FURNITURE LIMITED (06541892)
- People for DB DIRECT FURNITURE LIMITED (06541892)
- Insolvency for DB DIRECT FURNITURE LIMITED (06541892)
- More for DB DIRECT FURNITURE LIMITED (06541892)
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) |
---|---|---|---|
06 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 July 2014 | |
18 Jul 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
09 Jul 2013 | AD01 | Registered office address changed from 10 Orange Street London WC2H 7DQ on 9 July 2013 | |
03 May 2013 | AR01 |
Annual return made up to 20 March 2013 with full list of shareholders
Statement of capital on 2013-05-03
|
|
09 Apr 2013 | TM01 | Termination of appointment of Wayne Gordon as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Benjamin Bidnell as a director | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
13 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
08 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 12 February 2010
|
|
28 Jul 2011 | CC04 | Statement of company's objects | |
28 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2011 | TM01 | Termination of appointment of Lee Dowling as a director | |
24 Mar 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
31 Mar 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mr Benjamin Bidnell on 13 January 2010 | |
20 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 |