Advanced company searchLink opens in new window

CENTRAL DESIGNS (NORTH WEST) LIMITED

Company number 05380157

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)
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