Advanced company searchLink opens in new window

DESIGNVILLE LIMITED

Company number 02497345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 15 October 2018
12 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 15 October 2017
24 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2016
22 Dec 2015 4.68 Liquidators' statement of receipts and payments to 15 October 2015
19 Dec 2014 4.68 Liquidators' statement of receipts and payments to 15 October 2014
17 Mar 2014 TM01 Termination of appointment of Alex Kemp as a director
08 Jan 2014 2.16B Statement of affairs with form 2.14B
19 Nov 2013 2.24B Administrator's progress report to 16 October 2013
22 Oct 2013 600 Appointment of a voluntary liquidator
16 Oct 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Jul 2013 2.23B Result of meeting of creditors
25 Jun 2013 2.17B Statement of administrator's proposal
09 May 2013 AD01 Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 9 May 2013
07 May 2013 2.12B Appointment of an administrator
19 Mar 2013 AP01 Appointment of Ms Joan Winifred Mallon as a director
19 Mar 2013 AP01 Appointment of Mr Alex Martyn Kemp as a director
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Feb 2013 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 21 February 2013
08 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
Statement of capital on 2012-05-08
  • GBP 100
03 Apr 2012 AA Full accounts made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
02 Mar 2011 AA Full accounts made up to 31 May 2010
29 Jun 2010 CH03 Secretary's details changed for Sacha Isaacs on 8 June 2010