- Company Overview for DF T/AS ECO PRODUCTS LIMITED (08531833)
- Filing history for DF T/AS ECO PRODUCTS LIMITED (08531833)
- People for DF T/AS ECO PRODUCTS LIMITED (08531833)
- Insolvency for DF T/AS ECO PRODUCTS LIMITED (08531833)
- More for DF T/AS ECO PRODUCTS LIMITED (08531833)
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) |
---|---|---|---|
14 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Aug 2015 | L64.07 | Completion of winding up | |
11 May 2015 | COCOMP | Order of court to wind up | |
02 Nov 2014 | AD01 | Registered office address changed from 4a Parker Lane Parker Lane Burnley Lancashire BB11 2BY England to Tokenspire Hull Rd Woodmansey Beverley Humberside HU17 0TP on 2 November 2014 | |
22 Sep 2014 | TM01 | Termination of appointment of Eco Viability Limited as a director on 1 August 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Eco Viability Limited as a secretary on 1 September 2014 | |
18 Aug 2014 | AP04 | Appointment of Eco Viability Limited as a secretary on 1 August 2014 | |
18 Aug 2014 | TM02 | Termination of appointment of Bernard Mcguire as a secretary on 1 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Bernard Mcguire as a director on 1 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Alaine Turner as a director on 1 August 2014 | |
11 Jul 2014 | CERTNM |
Company name changed df t/a discount furniture two go LIMITED\certificate issued on 11/07/14
|
|
11 Jul 2014 | AP03 | Appointment of Mr Bernard Mcguire as a secretary | |
11 Jul 2014 | AP02 | Appointment of Eco Viability Limited as a director | |
11 Jul 2014 | TM01 | Termination of appointment of Dfd T/a Discount Furniture Direct Limited as a director | |
04 Jul 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from Discount Furniture Two Go Limited 6/8 Crescent West Buildings Cleveleys Lancashire FY5 1AJ on 4 July 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
01 Mar 2014 | AD01 | Registered office address changed from Accountants 6B Milbourne Street Blackpool Lancashire FY1 3EU United Kingdom on 1 March 2014 | |
01 Mar 2014 | AP02 | Appointment of Dfd T/a Discount Furniture Direct Limited as a director | |
29 Aug 2013 | AP01 | Appointment of Mrs Alaine Turner as a director | |
29 Aug 2013 | TM01 | Termination of appointment of Stephen Musson as a director | |
16 May 2013 | NEWINC |
Incorporation
|