Gazette. Gazette dissolved compulsory. |
2022-02-01 |
View Report |
Gazette. Gazette notice compulsory. |
2021-11-09 |
View Report |
Persons with significant control. Notification date: 2018-04-19. Psc name: Dfs Furniture Company Ltd. |
2018-09-14 |
View Report |
Restoration. Restoration order of court. |
2018-04-19 |
View Report |
Gazette. Gazette dissolved liquidation. |
2016-10-26 |
View Report |
Officers. Termination date: 2016-07-30. Officer name: William Robert Barnes. |
2016-08-10 |
View Report |
Insolvency. Liquidation voluntary members return of final meeting. |
2016-07-26 |
View Report |
Insolvency. Brought down date: 2016-06-09. |
2016-07-01 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-15 |
View Report |
Officers. Termination date: 2015-10-01. Officer name: Jonathan Hugh Massey. |
2015-10-07 |
View Report |
Address. Old address: 1 Rockingham Way Redhouse Interchange Adwick Le Street Doncaster South Yorkshire DN6 7NA. New address: 15 Canada Square London E14 5GL. Change date: 2015-06-29. |
2015-06-29 |
View Report |
Insolvency. Liquidation voluntary declaration of solvency. |
2015-06-26 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2015-06-26 |
View Report |
Resolution. Description: Resolutions. |
2015-06-26 |
View Report |
Accounts. Accounts type dormant. |
2015-04-27 |
View Report |
Annual return. With made up date full list shareholders. |
2014-12-31 |
View Report |
Accounts. Accounts type dormant. |
2014-04-24 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-02 |
View Report |
Accounts. Accounts type dormant. |
2013-04-29 |
View Report |
Annual return. With made up date full list shareholders. |
2012-12-28 |
View Report |
Accounts. Accounts type dormant. |
2012-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2012-01-16 |
View Report |
Accounts. Accounts type dormant. |
2011-04-11 |
View Report |
Annual return. With made up date full list shareholders. |
2011-01-12 |
View Report |
Officers. Officer name: Mr Ian Francis Filby. |
2010-10-04 |
View Report |
Officers. Officer name: Mr William Robert Barnes. |
2010-06-18 |
View Report |
Officers. Officer name: Graham Kirkham. |
2010-06-18 |
View Report |
Accounts. Accounts type dormant. |
2010-04-15 |
View Report |
Annual return. With made up date full list shareholders. |
2010-01-15 |
View Report |
Officers. Change date: 2009-10-20. Officer name: Paul Walker. |
2009-10-20 |
View Report |
Officers. Officer name: Jonathan Hugh Massey. Change date: 2009-10-20. |
2009-10-20 |
View Report |
Officers. Change date: 2009-10-20. Officer name: Lord Graham Kirkham. |
2009-10-20 |
View Report |
Officers. Description: Secretary appointed paul walker. |
2009-06-12 |
View Report |
Officers. Description: Appointment terminated secretary barry todhunter. |
2009-06-10 |
View Report |
Accounts. Accounts type dormant. |
2009-04-14 |
View Report |
Annual return. Legacy. |
2009-01-14 |
View Report |
Annual return. Legacy. |
2008-01-03 |
View Report |
Accounts. Accounts type dormant. |
2007-12-17 |
View Report |
Accounts. Accounts type dormant. |
2007-05-03 |
View Report |
Annual return. Legacy. |
2007-01-16 |
View Report |
Annual return. Legacy. |
2006-01-09 |
View Report |
Accounts. Accounts type dormant. |
2005-12-29 |
View Report |
Accounts. Accounts type dormant. |
2005-02-09 |
View Report |
Annual return. Legacy. |
2005-01-06 |
View Report |
Address. Description: Registered office changed on 06/10/04 from: bentley moor lane adwick-le-street doncaster DN6 7BD. |
2004-10-06 |
View Report |
Accounts. Accounts type dormant. |
2004-05-25 |
View Report |
Annual return. Legacy. |
2004-01-13 |
View Report |
Accounts. Accounts type dormant. |
2003-01-07 |
View Report |
Annual return. Legacy. |
2003-01-02 |
View Report |
Accounts. Accounts type dormant. |
2002-05-31 |
View Report |