Advanced company searchLink opens in new window

DESIGN SHACK LIMITED

Company number 05341431

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)
19 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
19 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Jun 2014 4.68 Liquidators' statement of receipts and payments to 2 June 2014
13 Dec 2013 4.68 Liquidators' statement of receipts and payments to 2 December 2013
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 2 June 2013
10 Dec 2012 4.68 Liquidators' statement of receipts and payments to 2 December 2012
12 Jun 2012 4.68 Liquidators' statement of receipts and payments to 2 June 2012
09 Dec 2011 4.68 Liquidators' statement of receipts and payments to 2 December 2011
08 Jun 2011 4.68 Liquidators' statement of receipts and payments to 2 June 2011
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 2 December 2010
29 Jun 2010 4.68 Liquidators' statement of receipts and payments to 2 June 2010
30 Dec 2009 4.68 Liquidators' statement of receipts and payments to 2 December 2009
16 Dec 2008 4.20 Statement of affairs with form 4.19
16 Dec 2008 600 Appointment of a voluntary liquidator
16 Dec 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Nov 2008 287 Registered office changed on 13/11/2008 from c/o c/o C. Michael & co 35 grafton way london W1T 5DB
06 Nov 2008 287 Registered office changed on 06/11/2008 from 13 woodmere avenue watford herts WD24 7LR
30 Oct 2008 288b Appointment terminated director and secretary steve parsons
17 Jun 2008 AA Total exemption full accounts made up to 31 December 2007
08 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
11 Feb 2008 363a Return made up to 25/01/08; full list of members
20 Mar 2007 363s Return made up to 25/01/07; full list of members
07 Mar 2007 288c Director's particulars changed
05 Mar 2007 AA Total exemption full accounts made up to 31 December 2006
05 Nov 2006 AA Total exemption full accounts made up to 31 December 2005