This company is commonly known as Davies Shaw Furniture Limited. The company was founded 22 years ago and was given the registration number 04448493. The firm's registered office is in BIRMINGHAM. You can find them at 158 Edmund Street, , Birmingham, West Midlands. This company's SIC code is 31090 - Manufacture of other furniture.
Name | : | DAVIES SHAW FURNITURE LIMITED |
---|---|---|
Company Number | : | 04448493 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 May 2002 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 158 Edmund Street, Birmingham, West Midlands, B3 2HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
158, Edmund Street, Birmingham, B3 2HB | Secretary | 28 May 2002 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 28 May 2002 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 31 July 2017 | Active |
158, Edmund Street, Birmingham, B3 2HB | Director | 28 May 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 28 May 2002 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 28 May 2002 | Active |
Mr Gregory Shaw | ||
Notified on | : | 28 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Address | : | 158, Edmund Street, Birmingham, B3 2HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-21 | Gazette | Gazette dissolved liquidation. | Download |
2022-03-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-01-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-01-24 | Resolution | Resolution. | Download |
2019-01-17 | Address | Change registered office address company with date old address new address. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person director company with change date. | Download |
2017-08-02 | Officers | Change person secretary company with change date. | Download |
2017-08-02 | Officers | Appoint person director company with name date. | Download |
2017-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Change of name | Certificate change of name company. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.