- Company Overview for DESIGNER YARNS LIMITED (04187433)
- Filing history for DESIGNER YARNS LIMITED (04187433)
- People for DESIGNER YARNS LIMITED (04187433)
- Charges for DESIGNER YARNS LIMITED (04187433)
- Insolvency for DESIGNER YARNS LIMITED (04187433)
- More for DESIGNER YARNS LIMITED (04187433)
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) |
---|---|---|---|
27 Feb 2018 | AM02 | Statement of affairs with form AM02SOA | |
10 Jan 2018 | AD01 | Registered office address changed from Units 8-10 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ to 3 Merchants Quay Ashley Lane Shipley West Yorkshire BD17 7DB on 10 January 2018 | |
05 Jan 2018 | AM01 | Appointment of an administrator | |
06 Jul 2017 | CH01 | Director's details changed for Mr Ian David Watt on 1 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
26 Apr 2017 | AA01 | Current accounting period extended from 30 June 2017 to 30 September 2017 | |
12 Apr 2017 | AP01 | Appointment of Mr Gareth Probert as a director on 12 April 2016 | |
23 Feb 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
12 Jan 2017 | AP01 | Appointment of Christopher Michael Smith as a director on 1 October 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
22 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Ian David Watt on 1 September 2015 | |
03 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Aug 2015 | MR04 | Satisfaction of charge 2 in full | |
23 Jun 2015 | MR01 | Registration of charge 041874330003, created on 22 June 2015 | |
23 Jun 2015 | MR01 | Registration of charge 041874330004, created on 22 June 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Apr 2015 | TM01 | Termination of appointment of John Cashell as a director on 26 February 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of John Cashell as a secretary on 26 February 2015 | |
08 Apr 2015 | AP03 | Appointment of Georgina Armstrong as a secretary on 1 March 2015 | |
06 Dec 2014 | AA | Accounts for a small company made up to 30 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
28 Nov 2013 | AP01 | Appointment of Ian David Watt as a director | |
25 Oct 2013 | AA | Accounts for a small company made up to 30 June 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders |