Advanced company searchLink opens in new window

DESIGN CENTRE (EAST ANGLIA) LIMITED

Company number 06846806

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)
01 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
28 May 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
Statement of capital on 2013-10-12
  • GBP 100
12 Oct 2013 AD01 Registered office address changed from 5 Godfreys Cottages Chevington Road Horringer Bury St. Edmunds Suffolk IP29 5SW England on 12 October 2013
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Dec 2012 AD01 Registered office address changed from Fysons Farm Thetford Road North Lopham Diss Norfolk IP22 2HQ on 3 December 2012
30 Sep 2012 AA Total exemption small company accounts made up to 31 March 2011
30 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
04 Jul 2011 CH01 Director's details changed for Kevin Vare on 4 July 2011
13 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
15 Dec 2010 AD01 Registered office address changed from 30 Bridge Street Thetford Norfolk IP24 3AG on 15 December 2010
12 Jul 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
16 Jun 2010 TM01 Termination of appointment of Paul Hammond as a director
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 4 February 2010
  • GBP 100