- Company Overview for DESIGN HOUSE EUROPE LIMITED (05717022)
- Filing history for DESIGN HOUSE EUROPE LIMITED (05717022)
- People for DESIGN HOUSE EUROPE LIMITED (05717022)
- Charges for DESIGN HOUSE EUROPE LIMITED (05717022)
- Insolvency for DESIGN HOUSE EUROPE LIMITED (05717022)
- More for DESIGN HOUSE EUROPE LIMITED (05717022)
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
|
|
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 |