- Company Overview for DESIGN RETAIL LIMITED (03921430)
- Filing history for DESIGN RETAIL LIMITED (03921430)
- People for DESIGN RETAIL LIMITED (03921430)
- Charges for DESIGN RETAIL LIMITED (03921430)
- Insolvency for DESIGN RETAIL LIMITED (03921430)
- More for DESIGN RETAIL LIMITED (03921430)
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) |
---|---|---|---|
07 Mar 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2009 | 4.68 | Liquidators' statement of receipts and payments to 27 November 2009 | |
07 Dec 2009 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Sep 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2009 | |
02 Apr 2009 | 4.68 | Liquidators' statement of receipts and payments to 7 March 2009 | |
23 Sep 2008 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2008 | |
17 Mar 2008 | 4.68 | Liquidators' statement of receipts and payments to 7 September 2008 | |
19 Sep 2007 | 4.68 | Liquidators' statement of receipts and payments | |
28 Mar 2007 | 4.68 | Liquidators' statement of receipts and payments | |
19 Sep 2006 | 4.68 | Liquidators' statement of receipts and payments | |
21 Mar 2006 | 4.68 | Liquidators' statement of receipts and payments | |
19 Sep 2005 | 4.68 | Liquidators' statement of receipts and payments | |
16 Mar 2005 | 4.68 | Liquidators' statement of receipts and payments | |
10 Mar 2004 | 395 | Particulars of mortgage/charge | |
10 Mar 2004 | 4.20 | Statement of affairs | |
10 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2004 | 600 | Appointment of a voluntary liquidator | |
17 Feb 2004 | 287 | Registered office changed on 17/02/04 from: dartmouthhouse sandwell road west bromwich west midlands B70 8TH | |
05 Sep 2003 | 395 | Particulars of mortgage/charge | |
13 Mar 2003 | AA | Total exemption small company accounts made up to 28 February 2002 | |
04 Mar 2003 | 363s | Return made up to 08/02/03; full list of members | |
31 Oct 2002 | 287 | Registered office changed on 31/10/02 from: swinford house albion street brierley hill west midlands DY5 3EL | |
06 Sep 2002 | 395 | Particulars of mortgage/charge | |
22 Aug 2002 | 288c | Director's particulars changed | |
22 Aug 2002 | 288c | Director's particulars changed |