Advanced company searchLink opens in new window

HOLLANDS DISCOUNT FURNITURE STORE LTD

Company number 09114664

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)
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
  • GBP 11
08 Sep 2014 CERTNM Company name changed hollands discount furniture centre LTD\certificate issued on 08/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-05
08 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 11
31 Jul 2014 CERTNM Company name changed east lancasire warehouses LTD\certificate issued on 31/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-23
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