Advanced company searchLink opens in new window

DESIGN HOUSE EUROPE LIMITED

Company number 05717022

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)
10 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2011 4.68 Liquidators' statement of receipts and payments to 21 December 2010
10 Jan 2011 4.72 Return of final meeting in a creditors' voluntary winding up
02 Mar 2010 1.4 Notice of completion of voluntary arrangement
07 Jan 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Dec 2009 4.20 Statement of affairs with form 4.19
24 Dec 2009 600 Appointment of a voluntary liquidator
24 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-22
23 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2009 AD01 Registered office address changed from The Design House, Balme Road Cleckheaton West Yorkshire BD19 4EW on 2 December 2009
23 Sep 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
22 Apr 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Mar 2009 363a Return made up to 21/02/09; full list of members
23 Apr 2008 AA Accounts for a small company made up to 30 November 2007
05 Mar 2008 363a Return made up to 21/02/08; full list of members
13 Feb 2008 395 Particulars of mortgage/charge
10 Oct 2007 288b Director resigned
06 Sep 2007 AA Accounts made up to 30 November 2006
22 Aug 2007 225 Accounting reference date shortened from 28/02/07 to 30/11/06
15 Apr 2007 363s Return made up to 21/02/07; full list of members
22 Dec 2006 395 Particulars of mortgage/charge
22 Dec 2006 395 Particulars of mortgage/charge
20 Oct 2006 288b Director resigned
21 Feb 2006 NEWINC Incorporation