Advanced company searchLink opens in new window

PROPERTY DESIGN MATTERS LTD

Company number 03750083

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2016 3.6 Receiver's abstract of receipts and payments to 15 January 2016
10 Feb 2016 DS01 Application to strike the company off the register
27 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
27 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
27 Jan 2016 3.6 Receiver's abstract of receipts and payments to 23 October 2015
27 Jan 2016 3.6 Receiver's abstract of receipts and payments to 23 April 2015
27 Jan 2016 3.6 Receiver's abstract of receipts and payments to 23 October 2014
27 Jan 2016 3.6 Receiver's abstract of receipts and payments to 23 April 2014
22 Jan 2014 3.6 Receiver's abstract of receipts and payments to 23 October 2013
22 Jan 2014 3.6 Receiver's abstract of receipts and payments to 23 April 2013
30 Oct 2012 LQ02 Notice of ceasing to act as receiver or manager
30 Oct 2012 LQ01 Notice of appointment of receiver or manager
23 Jul 2012 TM01 Termination of appointment of Brian Henricks as a director
01 May 2012 LQ01 Notice of appointment of receiver or manager
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-03-23
  • GBP 22
13 Mar 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
28 Mar 2011 CH03 Secretary's details changed for Julian Thompson on 24 February 2011
15 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
25 Mar 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders