About

Registered Number: 05251816
Date of Incorporation: 06/10/2004 (20 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

D I Furniture Ltd was registered on 06 October 2004 with its registered office in Bromsgrove, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this company. This company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2018
RESOLUTIONS - N/A 31 July 2018
LIQ02 - N/A 31 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2018
CH01 - Change of particulars for director 13 June 2018
CH03 - Change of particulars for secretary 12 June 2018
RESOLUTIONS - N/A 11 June 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 19 October 2015
CH01 - Change of particulars for director 19 October 2015
CH03 - Change of particulars for secretary 19 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 20 October 2014
CH01 - Change of particulars for director 20 October 2014
CH03 - Change of particulars for secretary 20 October 2014
AR01 - Annual Return 07 November 2013
CH01 - Change of particulars for director 07 November 2013
CH03 - Change of particulars for secretary 07 November 2013
AA01 - Change of accounting reference date 22 July 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 16 October 2012
CH03 - Change of particulars for secretary 16 October 2012
CH01 - Change of particulars for director 16 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH03 - Change of particulars for secretary 19 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 30 July 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 23 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2007
AA - Annual Accounts 21 June 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
288c - Notice of change of directors or secretaries or in their particulars 06 October 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.