About

Registered Number: 06827923
Date of Incorporation: 24/02/2009 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 2 months ago)
Registered Address: Trilogy Suite 9 Church Street, Wednesfield, Wolverhampton, West Midlands, WV11 1SR,

 

Based in Wolverhampton in West Midlands, Discount Furniture Warehouse (Midlands) Ltd was established in 2009, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 February 2019
DISS40 - Notice of striking-off action discontinued 16 May 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
CS01 - N/A 09 May 2018
AD01 - Change of registered office address 11 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 04 April 2016
AD01 - Change of registered office address 17 March 2016
AA - Annual Accounts 13 August 2015
DISS40 - Notice of striking-off action discontinued 27 June 2015
AR01 - Annual Return 24 June 2015
GAZ1 - First notification of strike-off action in London Gazette 23 June 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 29 November 2012
DISS40 - Notice of striking-off action discontinued 30 June 2012
AR01 - Annual Return 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 04 April 2011
AD01 - Change of registered office address 04 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
NEWINC - New incorporation documents 24 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.