- Company Overview for DESIGN FOR HOUSING LTD (05734646)
- Filing history for DESIGN FOR HOUSING LTD (05734646)
- People for DESIGN FOR HOUSING LTD (05734646)
- More for DESIGN FOR HOUSING LTD (05734646)
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 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2014 | DS01 | Application to strike the company off the register | |
05 Apr 2013 | AR01 |
Annual return made up to 8 March 2013 with full list of shareholders
Statement of capital on 2013-04-05
|
|
06 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Apr 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
04 Apr 2012 | CH03 | Secretary's details changed for Lydine Anne Czerniuk on 8 March 2011 | |
04 Apr 2012 | CH03 | Secretary's details changed for Mr Martin Colin Czerniuk on 8 March 2011 | |
01 Oct 2011 | AD01 | Registered office address changed from Maxana House 2 Banbury Lane Fosters Booth Towcester Northamptonshire NN12 8LG England on 1 October 2011 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 Jul 2011 | AD01 | Registered office address changed from the Old Manor House, 1 Watling Street West Fosters Booth Towcester Northamptonshire NN12 8LD United Kingdom on 4 July 2011 | |
11 Apr 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Mr Martin Colin Czerniuk on 1 March 2010 | |
02 Jul 2010 | CH01 | Director's details changed for Lydine Anne Czerniuk on 1 March 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Mr Martin Colin Czerniuk on 1 March 2010 | |
02 Jul 2010 | CH03 | Secretary's details changed for Lydine Anne Czerniuk on 1 March 2010 | |
19 Feb 2010 | AD01 | Registered office address changed from 19 Rookery Lane Stoke Bruerne Towcester NN12 7SJ on 19 February 2010 | |
10 Feb 2010 | TM01 | Termination of appointment of Mukesh Mistry as a director | |
26 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Apr 2009 | 288a | Director appointed mukesh mistry | |
22 Apr 2009 | 363a | Return made up to 08/03/09; full list of members |