About

Registered Number: 04002269
Date of Incorporation: 25/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2018 (5 years and 7 months ago)
Registered Address: The Old Creamery Limited Watercombe Park, Lynx Trading Estate, Yeovil, Somerset, BA20 2HL

 

Established in 2000, Bristol Furniture Depot Ltd have registered office in Somerset, it has a status of "Dissolved". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 August 2018
DS01 - Striking off application by a company 25 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 02 November 2016
CERTNM - Change of name certificate 12 October 2016
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 04 July 2014
DISS40 - Notice of striking-off action discontinued 21 December 2013
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 18 December 2013
GAZ1 - First notification of strike-off action in London Gazette 24 September 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 July 2012
AD01 - Change of registered office address 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 03 January 2012
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
GAZ1 - First notification of strike-off action in London Gazette 20 September 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 07 July 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 16 June 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 14 November 2007
AA - Annual Accounts 22 January 2007
363s - Annual Return 14 June 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 27 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 13 July 2004
363s - Annual Return 19 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
AA - Annual Accounts 03 June 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 20 June 2001
363s - Annual Return 08 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
225 - Change of Accounting Reference Date 20 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2000
287 - Change in situation or address of Registered Office 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 20 June 2000
CERTNM - Change of name certificate 16 June 2000
NEWINC - New incorporation documents 25 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.