Advanced company searchLink opens in new window

DESIGNERS ECLECTIC LIMITED

Company number 07012238

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)
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
  • GBP 6
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