Advanced company searchLink opens in new window

MODE DESIGN SCREEN PRINT LIMITED

Company number 05229553

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)
22 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2023 AD01 Registered office address changed from Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE to Office 1.06 2 the Links Herne Bay Kent CT6 7GQ on 30 May 2023
23 May 2023 LIQ03 Liquidators' statement of receipts and payments to 15 April 2023
20 May 2022 LIQ03 Liquidators' statement of receipts and payments to 15 April 2022
17 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 15 April 2021
15 Jun 2020 LIQ02 Statement of affairs
30 May 2020 600 Appointment of a voluntary liquidator
30 Apr 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-16
22 Apr 2020 AD01 Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to Bank Chambers, 1 Central Avenue, Sittingbourne, Kent, ME10 4AE on 22 April 2020
31 Jan 2020 AA Micro company accounts made up to 31 March 2019
25 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
28 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with updates
26 Jul 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
09 Nov 2017 PSC07 Cessation of Terence Harrington as a person with significant control on 9 November 2017
09 Nov 2017 PSC01 Notification of Owen Robert Saunders as a person with significant control on 9 November 2017
09 Nov 2017 TM01 Termination of appointment of Terence Harrington as a director on 9 November 2017
09 Nov 2017 AP01 Appointment of Mr Owen Robert Saunders as a director on 9 November 2017
19 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
16 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
25 May 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100