- Company Overview for DESIGNERS ECLECTIC LIMITED (07012238)
- Filing history for DESIGNERS ECLECTIC LIMITED (07012238)
- People for DESIGNERS ECLECTIC LIMITED (07012238)
- More for DESIGNERS ECLECTIC LIMITED (07012238)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Dec 2013 | DS01 | Application to strike the company off the register | |
03 Dec 2013 | AD01 | Registered office address changed from Studio 21 Manchester Craft and Design Centre 17 Oak Street Northern Quarter Manchester M4 5JD United Kingdom on 3 December 2013 | |
03 Dec 2013 | TM01 | Termination of appointment of Michelle Appleton as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Helen Pickering Pick as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Catherine Dzisiewski as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Stephanie Brown as a director | |
30 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 |
Annual return made up to 8 September 2012 with full list of shareholders
Statement of capital on 2012-10-30
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
26 Oct 2011 | AD01 | Registered office address changed from Studio 12/13 Manchester Craft and Design Centre Northern Quarter 17, Oak Street Manchester M4 5JD Uk on 26 October 2011 | |
25 Oct 2011 | TM01 | Termination of appointment of Carly Townsend as a director | |
31 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
29 Sep 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
29 Sep 2010 | CH01 | Director's details changed for Carly Townsend on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Catherine Dzisiewski on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Helen Pickering Pick on 20 December 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Mrs Susan Mary Barry on 1 October 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Stephanie Brown on 7 December 2009 | |
29 Sep 2010 | CH01 | Director's details changed for Michelle Appleton on 1 October 2009 | |
29 Sep 2010 | TM02 | Termination of appointment of Stephanie Brown as a secretary | |
08 Sep 2009 | NEWINC | Incorporation |