- Company Overview for PETER DOOLEY DESIGN LIMITED (06559140)
- Filing history for PETER DOOLEY DESIGN LIMITED (06559140)
- People for PETER DOOLEY DESIGN LIMITED (06559140)
- Insolvency for PETER DOOLEY DESIGN LIMITED (06559140)
- More for PETER DOOLEY DESIGN LIMITED (06559140)
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) |
---|---|---|---|
19 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2015 | |
11 Jul 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2016 | |
24 Jun 2014 | 4.68 | Liquidators' statement of receipts and payments to 15 June 2014 | |
11 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2013 | |
13 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 15 May 2012 | |
20 May 2011 | 2.24B | Administrator's progress report to 16 May 2011 | |
16 May 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jan 2011 | 2.24B | Administrator's progress report to 30 November 2010 | |
26 Aug 2010 | 2.23B | Result of meeting of creditors | |
29 Jul 2010 | 2.17B | Statement of administrator's proposal | |
07 Jun 2010 | AD01 | Registered office address changed from 35 Peter Steet Manchester M2 5BG on 7 June 2010 | |
07 Jun 2010 | 2.12B | Appointment of an administrator | |
08 Apr 2010 | AA | Accounts for a small company made up to 30 September 2009 | |
21 Aug 2009 | 225 | Accounting reference date extended from 30/04/2009 to 30/09/2009 | |
29 Apr 2009 | 363a | Return made up to 08/04/09; full list of members | |
29 Apr 2009 | 190 | Location of debenture register | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from the picture drome 102-104 chestergate macclesfield cheshire SK11 6DU uk | |
29 Apr 2009 | 353 | Location of register of members | |
29 Apr 2009 | 288a | Secretary appointed mr. John howard leaver | |
29 Apr 2009 | 288b | Appointment terminated secretary dennis anderson | |
18 Apr 2008 | CERTNM | Company name changed pete dooley design LIMITED\certificate issued on 20/04/08 | |
08 Apr 2008 | NEWINC | Incorporation |