Advanced company searchLink opens in new window

DESIGN FRONT LTD

Company number 05433667

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)
21 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
28 Apr 2014 AD01 Registered office address changed from C/O 4 Felthambrook Way, Feltham, TW13 7DU Testwood 1 Anton Road Andover SP10 2EN England on 28 April 2014
11 Apr 2014 4.20 Statement of affairs with form 4.19
11 Apr 2014 600 Appointment of a voluntary liquidator
11 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
26 Mar 2014 MR01 Registration of charge 054336670002
31 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
17 Sep 2013 AD01 Registered office address changed from Flat 5 Roxborough House Northcote Road St Margarets Twickenham TW1 1NN England on 17 September 2013
28 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
28 May 2013 AD01 Registered office address changed from Testwood Anton Road Andover Hampshire SP10 2EN on 28 May 2013
28 May 2013 AD03 Register(s) moved to registered inspection location
27 May 2013 TM02 Termination of appointment of Victoria Stocker-Davies as a secretary
27 May 2013 AD02 Register inspection address has been changed
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
06 May 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
06 Sep 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Aug 2011 CERTNM Company name changed front design LTD\certificate issued on 16/08/11
  • RES15 ‐ Change company name resolution on 2011-08-01
29 Jul 2011 CONNOT Change of name notice
06 Jun 2011 AR01 Annual return made up to 22 April 2011 with full list of shareholders
25 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
30 May 2010 AR01 Annual return made up to 22 April 2010 with full list of shareholders
02 Dec 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Jun 2009 363a Return made up to 22/04/09; full list of members