Advanced company searchLink opens in new window

DESIGNER WEBS (UK) LIMITED

Company number 05634499

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)
02 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2010 AA Total exemption small company accounts made up to 30 November 2008
05 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
Statement of capital on 2009-12-30
  • GBP 2
30 Dec 2009 CH01 Director's details changed for Sharon Elizabeth Walker on 29 December 2009
30 Dec 2009 AD02 Register inspection address has been changed
18 Mar 2009 363a Return made up to 24/11/08; full list of members
10 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
31 Jul 2008 287 Registered office changed on 31/07/2008 from 88 bank road matlock derbyshire DE4 3GL
10 Jul 2008 363a Return made up to 24/11/07; full list of members
06 Nov 2007 AA Total exemption small company accounts made up to 30 November 2006
30 Mar 2007 287 Registered office changed on 30/03/07 from: 1 parkhead road, causeway lane crown square matlock derbyshire DE4 3AR
10 Jan 2007 363a Return made up to 24/11/06; full list of members
10 Jan 2007 287 Registered office changed on 10/01/07 from: 1 parkhead road causeway lane, crown square matlock derbyshire DE4 3AR
10 Jan 2007 288c Secretary's particulars changed
13 Dec 2005 288a New director appointed
13 Dec 2005 288a New secretary appointed
02 Dec 2005 288b Secretary resigned
02 Dec 2005 288b Director resigned
24 Nov 2005 NEWINC Incorporation