Advanced company searchLink opens in new window

KEIGHLEY DISCOUNT FURNISHERS LTD

Company number 08713844

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2016 DS01 Application to strike the company off the register
30 Jun 2016 TM01 Termination of appointment of Magdalena Rogowska as a director on 31 May 2016
30 Jun 2016 AP01 Appointment of Mr David Jones as a director on 31 May 2016
04 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
31 Jul 2015 AP01 Appointment of Miss Magdalena Rogowska as a director on 31 July 2015
31 Jul 2015 TM01 Termination of appointment of Shazam Hussain as a director on 31 July 2015
29 Jul 2015 TM02 Termination of appointment of Shazam Hussain as a secretary on 29 July 2015
05 May 2015 AA Total exemption small company accounts made up to 31 October 2014
05 May 2015 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
05 May 2015 AP03 Appointment of Mr Shazam Hussain as a secretary on 1 October 2013
05 May 2015 CH01 Director's details changed for Mr Shazam Hussain on 5 May 2015
29 Apr 2015 AD01 Registered office address changed from 10 High Street Keighley BD21 2AA England to 1 Wellington Arcade Briggate Brighouse West Yorkshire HD6 1DN on 29 April 2015
22 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-01
  • GBP 1,000