- Company Overview for DESIGN AND MATERIALS LIMITED (01081424)
- Filing history for DESIGN AND MATERIALS LIMITED (01081424)
- People for DESIGN AND MATERIALS LIMITED (01081424)
- Charges for DESIGN AND MATERIALS LIMITED (01081424)
- Insolvency for DESIGN AND MATERIALS LIMITED (01081424)
- More for DESIGN AND MATERIALS LIMITED (01081424)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2022 | |
01 Jul 2022 | TM01 | Termination of appointment of Keith Pacey as a director on 13 September 2019 | |
01 Jul 2022 | TM01 | Termination of appointment of Antony George Kingston as a director on 13 September 2019 | |
01 Jul 2022 | TM01 | Termination of appointment of Alexander Dickson Black as a director on 13 August 2019 | |
01 Jul 2022 | TM02 | Termination of appointment of Antony Kingston as a secretary on 13 September 2019 | |
17 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2021 | |
28 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 September 2020 | |
27 Sep 2019 | AD01 | Registered office address changed from 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW to Enterprise House C/O A.M Insolvency Limited Carlton Road Worksop Notts SB1 7QF on 27 September 2019 | |
26 Sep 2019 | LIQ02 | Statement of affairs | |
26 Sep 2019 | 600 | Appointment of a voluntary liquidator | |
26 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with updates | |
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
24 Aug 2017 | TM01 | Termination of appointment of Bruce Hemphill Mcdonald as a director on 30 June 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
22 May 2017 | CH03 | Secretary's details changed for Mt Antony Kingston on 21 May 2017 | |
19 May 2017 | AP03 | Appointment of Mt Antony Kingston as a secretary on 17 May 2017 | |
17 May 2017 | TM02 | Termination of appointment of Bruce Hemphill Mcdonald as a secretary on 17 May 2017 | |
05 Dec 2016 | AP01 | Appointment of Mr Antony Kingston as a director on 9 November 2016 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|