Advanced company searchLink opens in new window

DESIGNQUEUE LIMITED

Company number 03574800

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)
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2018 AD03 Register(s) moved to registered inspection location C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD
20 Aug 2018 AD02 Register inspection address has been changed to C/O Old Mill Accountants Bishopbrook House Cathedral Avenue Wells BA5 1FD
17 Aug 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
17 Aug 2018 AD01 Registered office address changed from , Bishopbrook House Cathedral Avenue, Wells, Somerset, BA5 1FD to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 17 August 2018
21 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 180,000
04 Jul 2016 CH01 Director's details changed for Sarah Ann Royal on 1 June 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 180,000
09 Apr 2015 AD01 Registered office address changed from , C/O Old Mill Accountancy, Unit 4 Challeymead Business Park, Bradford Road, Melksham, Wiltshire, SN12 8BU to C/O Saffery Champness St Catherine's Court Berkeley Place Bristol BS8 1BQ on 9 April 2015
07 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 180,000
25 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jun 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Oct 2011 AD01 Registered office address changed from , 30 Gay Street, Bath, Avon, BA1 2PA on 24 October 2011
01 Jul 2011 AR01 Annual return made up to 3 June 2011 with full list of shareholders
30 Jun 2011 CH01 Director's details changed for Sarah Ann Royal on 2 May 2011
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010