- Company Overview for HOLLANDS DISCOUNT FURNITURE STORE LTD (09114664)
- Filing history for HOLLANDS DISCOUNT FURNITURE STORE LTD (09114664)
- People for HOLLANDS DISCOUNT FURNITURE STORE LTD (09114664)
- More for HOLLANDS DISCOUNT FURNITURE STORE LTD (09114664)
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) |
---|---|---|---|
21 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Nov 2016 | AD01 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester England M40 8BB to 190 Blackburn Road Accrington England BB5 0AZ on 2 November 2016 | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2014 | CERTNM |
Company name changed hollands discount furniture centre LTD\certificate issued on 08/09/14
|
|
08 Aug 2014 | AR01 |
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
|
|
31 Jul 2014 | CERTNM |
Company name changed east lancasire warehouses LTD\certificate issued on 31/07/14
|
|
23 Jul 2014 | TM02 | Termination of appointment of Stephen Holland as a secretary on 23 July 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Steven Holland as a director on 23 July 2014 | |
23 Jul 2014 | AP01 | Appointment of Mrs Margaret Holland as a director on 23 July 2014 | |
23 Jul 2014 | AD01 | Registered office address changed from Apex Trading Estate Ltd Lower Eccleshill Road Darwen BB30RP England on 23 July 2014 | |
03 Jul 2014 | NEWINC | Incorporation |