Advanced company searchLink opens in new window

DEBONAIR DESIGNS LIMITED

Company number 03327834

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)
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
  • GBP 100
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
  • GBP 100
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