About

Registered Number: 04841324
Date of Incorporation: 22/07/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 11 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, S3 7BS

 

Ddi Furniture Installations Ltd was founded on 22 July 2003 and has its registered office in Sheffield, it has a status of "Dissolved". This organisation has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURTIS, Donald Anthony 24 July 2003 - 1
RUSSELL, Dean 24 July 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 April 2016
AD01 - Change of registered office address 12 August 2015
AD01 - Change of registered office address 09 February 2015
RESOLUTIONS - N/A 06 February 2015
4.20 - N/A 06 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2015
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 13 August 2012
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 29 August 2007
AA - Annual Accounts 12 December 2006
363s - Annual Return 08 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 18 August 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 20 August 2004
288c - Notice of change of directors or secretaries or in their particulars 20 August 2004
225 - Change of Accounting Reference Date 03 June 2004
287 - Change in situation or address of Registered Office 13 May 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
287 - Change in situation or address of Registered Office 23 August 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
287 - Change in situation or address of Registered Office 30 July 2003
NEWINC - New incorporation documents 22 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.