Advanced company searchLink opens in new window

POD URBAN DESIGN LIMITED

Company number 05478699

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)
15 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2020 600 Appointment of a voluntary liquidator
02 Jan 2020 LIQ10 Removal of liquidator by court order
15 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 27 March 2019
21 Mar 2019 LIQ06 Resignation of a liquidator
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 27 March 2018
20 Apr 2017 AD01 Registered office address changed from 99 Galgate Barnard Castle Co Durham DL12 8ES to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 20 April 2017
07 Apr 2017 4.70 Declaration of solvency
07 Apr 2017 600 Appointment of a voluntary liquidator
07 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-28
31 Dec 2016 AA Total exemption small company accounts made up to 31 July 2016
04 Jul 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
10 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
03 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
16 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
16 Jun 2014 CH01 Director's details changed for Ruth Sarah Van Bedaf on 1 October 2013
16 Jun 2014 CH01 Director's details changed for Craig Van Bedaf on 1 October 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
19 Jun 2013 AD02 Register inspection address has been changed
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
26 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
24 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011