DISPLAY AND EXHIBITION FURNITURE LIMITED

Register to unlock more data on OkredoRegister

DISPLAY AND EXHIBITION FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03882191

Incorporation date

23/11/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1999)
dot icon20/10/2015
Final Gazette dissolved following liquidation
dot icon20/07/2015
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2015
Liquidators' statement of receipts and payments to 2015-05-29
dot icon05/06/2014
Statement of affairs with form 4.19
dot icon05/06/2014
Appointment of a voluntary liquidator
dot icon05/06/2014
Resolutions
dot icon01/06/2014
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD on 2014-06-02
dot icon05/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon10/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/12/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Steven Charles as a director
dot icon10/09/2012
Registered office address changed from 6 Copeland Close Warton Tamworth Staffordshire B79 0JE United Kingdom on 2012-09-11
dot icon18/06/2012
Total exemption small company accounts made up to 2012-02-29
dot icon12/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon13/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon08/12/2010
Director's details changed for Steven Andrew Charles on 2010-11-23
dot icon08/12/2010
Director's details changed for Maureen Sheila Nield on 2010-11-23
dot icon08/12/2010
Director's details changed for Neville Dennis Nield on 2010-11-23
dot icon23/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/12/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon10/12/2009
Director's details changed for Neville Dennis Nield on 2009-11-23
dot icon10/12/2009
Director's details changed for Maureen Sheila Nield on 2009-11-23
dot icon10/12/2009
Director's details changed for Steven Andrew Charles on 2009-11-23
dot icon07/07/2009
Registered office changed on 08/07/2009 from unit 60 kepler off mariner lichfield road industrial estate tamworth staffordshire B79 7XE
dot icon07/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon10/12/2008
Return made up to 24/11/08; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-02-29
dot icon29/11/2007
Return made up to 24/11/07; full list of members
dot icon13/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon06/12/2006
Return made up to 24/11/06; full list of members
dot icon17/10/2006
Total exemption small company accounts made up to 2006-02-28
dot icon29/11/2005
Return made up to 24/11/05; full list of members
dot icon22/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon13/12/2004
Return made up to 24/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon07/04/2004
Director's particulars changed
dot icon28/12/2003
Return made up to 24/11/03; full list of members
dot icon31/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon22/01/2003
Registered office changed on 23/01/03 from: 14 kepler tamworth staffordshire B79 7XE
dot icon19/12/2002
Return made up to 24/11/02; full list of members
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Resolutions
dot icon24/10/2002
Ad 01/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon30/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon19/09/2002
New director appointed
dot icon04/12/2001
Return made up to 24/11/01; full list of members
dot icon01/10/2001
Total exemption small company accounts made up to 2001-02-28
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon05/04/2001
Certificate of change of name
dot icon05/04/2001
Accounting reference date extended from 30/11/00 to 28/02/01
dot icon10/12/2000
Return made up to 24/11/00; full list of members
dot icon07/12/1999
Ad 01/12/99--------- £ si 1@1=1 £ ic 1/2
dot icon25/11/1999
Secretary resigned
dot icon23/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/11/1999 - 23/11/1999
99600
Nield, Neville Dennis
Director
23/11/1999 - Present
7
Nield, Maureen Sheila
Director
23/11/1999 - Present
6
Charles, Steven Andrew
Director
30/11/2001 - 13/09/2012
-
Nield, Maureen Sheila
Secretary
23/11/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DISPLAY AND EXHIBITION FURNITURE LIMITED

DISPLAY AND EXHIBITION FURNITURE LIMITED is an(a) Dissolved company incorporated on 23/11/1999 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DISPLAY AND EXHIBITION FURNITURE LIMITED?

toggle

DISPLAY AND EXHIBITION FURNITURE LIMITED is currently Dissolved. It was registered on 23/11/1999 and dissolved on 20/10/2015.

Where is DISPLAY AND EXHIBITION FURNITURE LIMITED located?

toggle

DISPLAY AND EXHIBITION FURNITURE LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does DISPLAY AND EXHIBITION FURNITURE LIMITED do?

toggle

DISPLAY AND EXHIBITION FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for DISPLAY AND EXHIBITION FURNITURE LIMITED?

toggle

The latest filing was on 20/10/2015: Final Gazette dissolved following liquidation.