- Company Overview for BRANDNEW DESIGN SERVICES LIMITED (04574613)
- Filing history for BRANDNEW DESIGN SERVICES LIMITED (04574613)
- People for BRANDNEW DESIGN SERVICES LIMITED (04574613)
- Charges for BRANDNEW DESIGN SERVICES LIMITED (04574613)
- Insolvency for BRANDNEW DESIGN SERVICES LIMITED (04574613)
- More for BRANDNEW DESIGN SERVICES LIMITED (04574613)
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) |
---|---|---|---|
26 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2016 | |
06 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
09 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2014 | |
19 Mar 2013 | AD01 | Registered office address changed from Highpoint 9 Sydenham Road Guildford Surrey GU1 3RX United Kingdom on 19 March 2013 | |
14 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
14 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-02-01
|
|
01 Feb 2013 | AD02 | Register inspection address has been changed from C/O Brandnew Design Services Ltd 79-81 High Street Godalming Surrey GU7 1AW United Kingdom | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
06 Aug 2012 | AD01 | Registered office address changed from 79-81 High Street Godalming Surrey GU7 1AW United Kingdom on 6 August 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
08 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
12 Jan 2011 | AP01 | Appointment of Mr Alex Johns as a director | |
12 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
11 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 18 June 2010
|
|
11 Aug 2010 | SH02 | Sub-division of shares on 18 June 2010 | |
11 Aug 2010 | SH08 | Change of share class name or designation | |
11 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Robin Mark Mckillop Nicholl on 22 December 2009 |