Advanced company searchLink opens in new window

DESIGNER WHITES LTD

Company number 05868220

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)
16 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2010 DS01 Application to strike the company off the register
20 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
Statement of capital on 2010-07-20
  • GBP 100
19 Jan 2010 AA Accounts for a dormant company made up to 30 November 2009
28 Jul 2009 363a Return made up to 06/07/09; full list of members
01 May 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Aug 2008 363s Return made up to 06/07/08; full list of members
04 Feb 2008 AA Total exemption small company accounts made up to 30 November 2007
16 Nov 2007 287 Registered office changed on 16/11/07 from: 8 millbeck close fairweather green bradford west yorkshire BD8 0EZ
16 Nov 2007 288c Secretary's particulars changed;director's particulars changed
16 Nov 2007 288c Director's particulars changed
16 Nov 2007 288c Secretary's particulars changed;director's particulars changed
12 Oct 2007 225 Accounting reference date extended from 31/07/07 to 30/11/07
02 Aug 2007 363a Return made up to 06/07/07; full list of members
29 Jan 2007 288b Director resigned
15 Aug 2006 287 Registered office changed on 15/08/06 from: canalside buildings, graingers way, roundhouse business park leeds LS12 1AH
15 Aug 2006 288a New secretary appointed;new director appointed
15 Aug 2006 288a New director appointed
15 Aug 2006 288a New director appointed
15 Aug 2006 88(2)R Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100
07 Jul 2006 288b Secretary resigned
07 Jul 2006 288b Director resigned
06 Jul 2006 NEWINC Incorporation