Advanced company searchLink opens in new window

DESIGN 360 UK LTD

Company number 05952000

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)
23 May 2021 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2020 AD01 Registered office address changed from 47-49 New Hall Lane Preston PR1 5NY England to 1 City Road East Manchester M15 4PN on 9 January 2020
08 Jan 2020 LIQ02 Statement of affairs
08 Jan 2020 600 Appointment of a voluntary liquidator
08 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 29 June 2017
29 Mar 2018 AA01 Previous accounting period extended from 29 June 2017 to 30 June 2017
12 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
26 Jul 2017 AD01 Registered office address changed from 41 New Hall Lane Preston PR1 5NX to 47-49 New Hall Lane Preston PR1 5NY on 26 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
31 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
13 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
16 Dec 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Dec 2013 TM02 Termination of appointment of Kimberley Hargreaves as a secretary
16 Dec 2013 TM01 Termination of appointment of Kimberley Hargreaves as a director
03 May 2013 AP01 Appointment of Mr Paul Michael Cullens as a director