- Company Overview for DEANSWAY DESIGN LTD (07317324)
- Filing history for DEANSWAY DESIGN LTD (07317324)
- People for DEANSWAY DESIGN LTD (07317324)
- Charges for DEANSWAY DESIGN LTD (07317324)
- Insolvency for DEANSWAY DESIGN LTD (07317324)
- More for DEANSWAY DESIGN LTD (07317324)
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) |
---|---|---|---|
16 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2019 | |
11 Apr 2018 | AD01 | Registered office address changed from 15 Spetchley Road Worcester Worcestershire WR5 2LP to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 11 April 2018 | |
09 Apr 2018 | LIQ02 | Statement of affairs | |
09 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
28 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
12 Dec 2016 | AA | Accounts for a small company made up to 31 July 2015 | |
19 Jul 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
06 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | TM01 | Termination of appointment of Peter James Kevin Bradford as a director on 24 September 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
24 Sep 2013 | AP01 | Appointment of Mr Peter James Kevin Bradford as a director | |
25 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
18 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 July 2011 |