- Company Overview for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
- Filing history for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
- People for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
- Charges for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
- Insolvency for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
- More for CENTRAL DESIGNS (NORTH WEST) LIMITED (05380157)
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) |
---|---|---|---|
14 Apr 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2010 | 2.24B | Administrator's progress report to 12 January 2010 | |
14 Jan 2010 | 2.35B | Notice of move from Administration to Dissolution on 14 January 2010 | |
20 Aug 2009 | 2.24B | Administrator's progress report to 15 July 2009 | |
09 Apr 2009 | 2.16B | Statement of affairs with form 2.14B | |
17 Mar 2009 | 2.17B | Statement of administrator's proposal | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 12 wright street southport merseyside PR9 otl | |
23 Jan 2009 | 2.12B | Appointment of an administrator | |
12 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
09 Apr 2008 | 288a | Director appointed john page | |
09 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
04 Apr 2008 | 288b | Appointment Terminated Director peter hughes | |
04 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
05 Jun 2007 | 288c | Secretary's particulars changed | |
05 Jun 2007 | 288c | Director's particulars changed | |
05 Jun 2007 | 287 | Registered office changed on 05/06/07 from: trinity house 47 wright street southport merseyside PR9 0TP | |
05 Jun 2007 | 363a | Return made up to 02/03/07; full list of members | |
05 Dec 2006 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Mar 2006 | 363s | Return made up to 02/03/06; full list of members | |
23 Mar 2006 | 363(287) |
Registered office changed on 23/03/06
|
|
04 Feb 2006 | 395 | Particulars of mortgage/charge | |
06 Sep 2005 | 395 | Particulars of mortgage/charge | |
06 Sep 2005 | 395 | Particulars of mortgage/charge | |
06 Sep 2005 | 395 | Particulars of mortgage/charge |