Advanced company searchLink opens in new window

ENABLE BY DESIGN LTD

Company number 07378026

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 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 October 2020
04 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 30 October 2019
13 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
14 Nov 2017 LIQ02 Statement of affairs
14 Nov 2017 600 Appointment of a voluntary liquidator
14 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-31
03 Oct 2017 AD01 Registered office address changed from Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH England to C/O Poppleton & Appleby the Media Centre 7 Northumberland Street Huddersfield HD1 1RL on 3 October 2017
22 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Sep 2017 AD02 Register inspection address has been changed from Convention House St. Marys Street Leeds LS9 7DP England to C/O Wgn 4 Park Place Leeds LS1 2RU
21 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
04 Jul 2017 TM01 Termination of appointment of Karl Redmond as a director on 28 June 2017
22 Jun 2017 TM01 Termination of appointment of Tim Edward Platts as a director on 12 June 2017
21 Jun 2017 TM01 Termination of appointment of Gary Lee Shuckford as a director on 12 June 2017
21 Jun 2017 TM01 Termination of appointment of Mark Jason Dean as a director on 12 May 2017
05 Jan 2017 AP01 Appointment of Mr Karl Redmond as a director on 1 November 2016
25 Nov 2016 AP01 Appointment of Mr Timothy Edward Platts as a director on 10 October 2016
02 Nov 2016 CS01 Confirmation statement made on 16 September 2016 with updates
02 Nov 2016 AD02 Register inspection address has been changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to Convention House St. Marys Street Leeds LS9 7DP
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CERTNM Company name changed bowman riley healthcare LIMITED\certificate issued on 08/09/16
  • RES15 ‐ Change company name resolution on 2016-08-08
08 Sep 2016 CONNOT Change of name notice
21 Apr 2016 AD01 Registered office address changed from Wellington House Otley Street Skipton West Yorkshire BD23 1EL United Kingdom to Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH on 21 April 2016
22 Jan 2016 TM01 Termination of appointment of Matthew William Jones as a director on 12 January 2016