- Company Overview for DEBONAIR DESIGNS LIMITED (03327834)
- Filing history for DEBONAIR DESIGNS LIMITED (03327834)
- People for DEBONAIR DESIGNS LIMITED (03327834)
- Charges for DEBONAIR DESIGNS LIMITED (03327834)
- Insolvency for DEBONAIR DESIGNS LIMITED (03327834)
- More for DEBONAIR DESIGNS LIMITED (03327834)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Jul 2017 | LIQ03 | Liquidators' statement of receipts and payments to 5 May 2017 | |
21 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
26 May 2016 | 2.24B | Administrator's progress report to 5 May 2016 | |
06 May 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Dec 2015 | 2.24B | Administrator's progress report to 17 November 2015 | |
17 Jul 2015 | 2.23B | Result of meeting of creditors | |
02 Jul 2015 | 2.17B | Statement of administrator's proposal | |
02 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
13 Jun 2015 | MR04 | Satisfaction of charge 033278340003 in full | |
01 Jun 2015 | 2.12B | Appointment of an administrator | |
26 May 2015 | AD01 | Registered office address changed from 21 Willow Road Ealing London W5 4PD to C/O Antony Batty & Company Llp Third Floor 3 Field Court Gray's Inn London WC1R 5EF on 26 May 2015 | |
01 Apr 2015 | MR04 | Satisfaction of charge 2 in full | |
01 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
24 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
03 Jan 2015 | MR01 | Registration of charge 033278340004, created on 22 December 2014 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Aug 2014 | CH01 | Director's details changed for Paul Loboda on 5 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
21 Nov 2013 | MR01 | Registration of charge 033278340003 | |
09 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |