DAMS FURNITURE LIMITED

Gores Road Gores Road, Knowsley, L33 7XS, Merseyside
StatusACTIVE
Company No.07014675
CategoryPrivate Limited Company
Incorporated10 Sep 2009
Age14 years, 8 months, 9 days
JurisdictionEngland Wales

SUMMARY

DAMS FURNITURE LIMITED is an active private limited company with number 07014675. It was incorporated 14 years, 8 months, 9 days ago, on 10 September 2009. The company address is Gores Road Gores Road, Knowsley, L33 7XS, Merseyside.



Company Fillings

Confirmation statement with no updates

Date: 21 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mr Gary James Dalton

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Dingwall

Termination date: 2022-03-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-27

Charge number: 070146750005

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Thomas Dingwall

Appointment date: 2019-06-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 May 2018

Action Date: 24 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070146750004

Charge creation date: 2018-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Christopher Scott

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melissa Scott Moore

Change date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Aldcroft

Appointment date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas William Hibbs

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-10

Officer name: Mrs Emma Jane Hibbs

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-10

Officer name: Mrs Emma Jane Hibbs

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-10

Officer name: Melissa Scott Moore

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 58,140 GBP

Date: 2016-03-14

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 60,241 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Apr 2016

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-14

Capital : 61,728 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-30

Officer name: Timothy Mark Buckley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Jan 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Melissa Scott Moore

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Mr Christopher Scott

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-04-01

Officer name: Mrs Melissa Scott Moore

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070146750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070146750003

Charge creation date: 2015-06-01

Documents

View document PDF

Accounts with accounts type medium

Date: 14 Jan 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Capital allotment shares

Date: 12 Nov 2014

Action Date: 08 Sep 2014

Category: Capital

Type: SH01

Date: 2014-09-08

Capital : 162,056 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2014

Action Date: 12 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Scott

Change date: 2014-02-12

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Jan 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Accounts with accounts type medium

Date: 11 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Scott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-23

Officer name: Mr Christopher Scott

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Melissa Moore

Change date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2011

Action Date: 02 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-02

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Mark Buckley

Documents

View document PDF

Legacy

Date: 28 Oct 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Legacy

Date: 28 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Oct 2009

Action Date: 05 Oct 2009

Category: Address

Type: AD01

Old address: 9 Abbey Square Chester Cheshire CH1 2HU England

Change date: 2009-10-05

Documents

View document PDF

Legacy

Date: 02 Oct 2009

Category: Officers

Type: 288a

Description: Director appointed melissa moore

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 10/09/09\gbp si 10000@1=10000\gbp ic 1/10001\

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed melissa moore

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed christopher scott

Documents

View document PDF

Legacy

Date: 23 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christine avis

Documents

View document PDF

Incorporation company

Date: 10 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C HARRY DRIVING SERVICES LTD

16 JOHN STREET,NEWPORT,NP11 7JT

Number:10875460
Status:ACTIVE
Category:Private Limited Company

DELTA MM LIMITED

AVON HOUSE 435 STRATFORD ROAD,SOLIHULL,B90 4AA

Number:10561357
Status:ACTIVE
Category:Private Limited Company

EXPRESS SHOE REPAIRS LIMITED

218 GLOUCESTER ROAD,BRISTOL,BS7 8NZ

Number:09647177
Status:ACTIVE
Category:Private Limited Company

G J ENGINEERING SOLUTIONS LIMITED

LLWYN ON,CHEPSTOW,NP16 6LU

Number:09458746
Status:ACTIVE
Category:Private Limited Company

PRIVONA CONSULTING LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11457316
Status:ACTIVE
Category:Private Limited Company

RAD SHEEP STUDIOS LTD

FLASH FARM,NEWARK,NG23 5RR

Number:11539535
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source