- Company Overview for PLYMOUTH DISCOUNT FURNITURE LIMITED (07307906)
- Filing history for PLYMOUTH DISCOUNT FURNITURE LIMITED (07307906)
- People for PLYMOUTH DISCOUNT FURNITURE LIMITED (07307906)
- More for PLYMOUTH DISCOUNT FURNITURE LIMITED (07307906)
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) |
---|---|---|---|
03 Jun 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2013 | TM01 | Termination of appointment of Alexander Cooper as a director | |
21 May 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2013 | AP01 | Appointment of Mr Alexander William Cooper as a director | |
07 Mar 2013 | TM01 | Termination of appointment of Anthony Cooper as a director | |
09 Jul 2012 | AR01 |
Annual return made up to 8 July 2012 with full list of shareholders
Statement of capital on 2012-07-09
|
|
31 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Oct 2011 | AP01 | Appointment of Mr Anthony John Cooper as a director | |
06 Oct 2011 | TM01 | Termination of appointment of David Hickson as a director | |
11 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
01 Feb 2011 | AA01 | Current accounting period shortened from 31 July 2011 to 31 March 2011 | |
01 Feb 2011 | AP01 | Appointment of Mr David Hickson as a director | |
11 Jul 2010 | TM01 | Termination of appointment of Elizabeth Davies as a director | |
08 Jul 2010 | NEWINC | Incorporation |