- Company Overview for POD URBAN DESIGN LIMITED (05478699)
- Filing history for POD URBAN DESIGN LIMITED (05478699)
- People for POD URBAN DESIGN LIMITED (05478699)
- Insolvency for POD URBAN DESIGN LIMITED (05478699)
- More for POD URBAN DESIGN LIMITED (05478699)
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
|
|
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
|
|
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
|
|
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
|
|
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 |