- Company Overview for ENABLE BY DESIGN LTD (07378026)
- Filing history for ENABLE BY DESIGN LTD (07378026)
- People for ENABLE BY DESIGN LTD (07378026)
- Insolvency for ENABLE BY DESIGN LTD (07378026)
- More for ENABLE BY DESIGN LTD (07378026)
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
|
|
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
|
|
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 |