Advanced company searchLink opens in new window

DKB FLOORING LTD

Company number 08873276

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)
28 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Apr 2022 DS01 Application to strike the company off the register
05 Apr 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
14 Aug 2021 AA Accounts for a dormant company made up to 28 February 2021
08 Apr 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
07 Oct 2020 AA Micro company accounts made up to 28 February 2020
05 Mar 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
27 Dec 2019 PSC09 Withdrawal of a person with significant control statement on 27 December 2019
17 Nov 2019 AA Micro company accounts made up to 28 February 2019
09 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
01 Jun 2018 PSC01 Notification of Zain Ali as a person with significant control on 20 March 2017
09 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
12 Dec 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 AD01 Registered office address changed from 795 Warwick Road Tyseley Birmingham West Midlands B11 2EL to 1420 Stratford Road Birmingham B28 9ES on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Haseeb Ali as a director on 20 March 2017
20 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
20 Mar 2017 AP01 Appointment of Mr Zain Ali as a director on 20 March 2017
29 Nov 2016 AA Micro company accounts made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
03 Nov 2015 AA Micro company accounts made up to 28 February 2015
15 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 1
24 Mar 2014 CERTNM Company name changed dkb furniture LTD\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-10
  • NM01 ‐ Change of name by resolution
05 Feb 2014 TM02 Termination of appointment of Haseeb Ali as a secretary