- Company Overview for TOOLS BY DESIGN LIMITED (04330543)
- Filing history for TOOLS BY DESIGN LIMITED (04330543)
- People for TOOLS BY DESIGN LIMITED (04330543)
- Charges for TOOLS BY DESIGN LIMITED (04330543)
- Insolvency for TOOLS BY DESIGN LIMITED (04330543)
- More for TOOLS BY DESIGN LIMITED (04330543)
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 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 20 November 2012 | |
27 Nov 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2012 | |
27 Apr 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2012 | |
12 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
05 May 2011 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2011 | |
12 Aug 2010 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of liquidator :- jp Philmore | |
06 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
23 Jun 2010 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
11 Jun 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Jun 2010 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
12 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2010 | AD01 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS on 22 March 2010 | |
30 Dec 2009 | AP01 | Appointment of Mrs Claire Bunker as a director | |
30 Dec 2009 | TM01 | Termination of appointment of Diane Swash as a director | |
01 Dec 2009 | CH03 | Secretary's details changed for Clarie Louise Swash on 1 December 2009 | |
01 Dec 2009 | TM01 | Termination of appointment of Nicholas Swash as a director | |
01 Dec 2009 | AP01 | Appointment of Mrs Diane Swash as a director | |
28 Jan 2009 | 363a | Return made up to 28/11/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Dec 2007 | 363a | Return made up to 28/11/07; full list of members | |
09 Jul 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
29 May 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/12/07 |