Advanced company searchLink opens in new window

DESIGN 4 STRUCTURES LIMITED

Company number 02754878

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)
01 Aug 2016 AD01 Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ to Telford Enterprise Hub Hadley Park East Hadley Telford Shropshire TF1 6QJ on 1 August 2016
10 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,100
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,100
29 Mar 2014 MR04 Satisfaction of charge 3 in full
29 Mar 2014 MR04 Satisfaction of charge 1 in full
21 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,100
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Mar 2013 AP03 Appointment of Mr Daniel Leech as a secretary
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
22 Oct 2012 CH01 Director's details changed for Mr Daniel Jonathan Leech on 19 October 2012
19 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
19 Oct 2012 CH01 Director's details changed for Mr James Lawrence Mcnee on 13 October 2011
16 Oct 2012 AD01 Registered office address changed from 2 Vineyard Road Wellington Telford Shropshire TF1 1HA on 16 October 2012
14 May 2012 TM01 Termination of appointment of John Leech as a director
14 May 2012 TM02 Termination of appointment of John Leech as a secretary
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
21 Mar 2012 AA Total exemption full accounts made up to 30 September 2011
08 Feb 2012 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
06 Jul 2011 AA Total exemption full accounts made up to 30 September 2010
10 Jun 2011 AP01 Appointment of Mr James Lawrence Mcnee as a director