- Company Overview for CLIVE MCDONNELL DESIGN LIMITED (03554983)
- Filing history for CLIVE MCDONNELL DESIGN LIMITED (03554983)
- People for CLIVE MCDONNELL DESIGN LIMITED (03554983)
- Charges for CLIVE MCDONNELL DESIGN LIMITED (03554983)
- Insolvency for CLIVE MCDONNELL DESIGN LIMITED (03554983)
- More for CLIVE MCDONNELL DESIGN LIMITED (03554983)
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) |
---|---|---|---|
03 Jan 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jun 2013 | AD01 | Registered office address changed from 40 Great James Street London WC1N 3HB on 10 June 2013 | |
30 Nov 2012 | AD01 | Registered office address changed from 1-2 Sussex Mews Tunbridge Wells Kent TN2 5QJ on 30 November 2012 | |
22 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
01 Jun 2012 | AR01 |
Annual return made up to 29 April 2012 with full list of shareholders
Statement of capital on 2012-06-01
|
|
26 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 May 2011 | CH03 | Secretary's details changed for Toby Staveley on 27 May 2011 | |
16 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 29 April 2010 with full list of shareholders | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 29/04/09; full list of members | |
20 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Sep 2008 | 363a | Return made up to 29/04/08; full list of members | |
08 Sep 2008 | 288c | Secretary's Change of Particulars / toby staveley / 21/12/2007 / HouseName/Number was: , now: 2; Street was: 9 wolseley road, now: the coach house 70 albion road; Post Code was: TN4 9BJ, now: TN1 2PH; Country was: , now: united kingdom | |
15 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
08 Jun 2007 | 363s | Return made up to 29/04/07; no change of members | |
30 Jan 2007 | AA | Total exemption small company accounts made up to 30 April 2006 | |
06 Jun 2006 | 363s | Return made up to 29/04/06; full list of members | |
29 Mar 2006 | 288a | New secretary appointed | |
29 Mar 2006 | 288b | Secretary resigned | |
27 Mar 2006 | 363s | Return made up to 29/04/05; full list of members |