- Company Overview for DISPLAY CRAFT (UK) LTD (07703206)
- Filing history for DISPLAY CRAFT (UK) LTD (07703206)
- People for DISPLAY CRAFT (UK) LTD (07703206)
- Charges for DISPLAY CRAFT (UK) LTD (07703206)
- Insolvency for DISPLAY CRAFT (UK) LTD (07703206)
- More for DISPLAY CRAFT (UK) LTD (07703206)
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) |
---|---|---|---|
13 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2015 | |
16 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2014 | |
15 Jan 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Sep 2013 | AD01 | Registered office address changed from the Old School House School Street Cleckheaton West Yorkshire BD9 6AF United Kingdom on 20 September 2013 | |
17 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
17 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
12 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
18 Sep 2012 | AR01 |
Annual return made up to 13 July 2012 with full list of shareholders
Statement of capital on 2012-09-18
|
|
23 Aug 2012 | TM01 | Termination of appointment of Martin Sharp as a director | |
10 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jul 2011 | AD01 | Registered office address changed from 53 Southway Bingley BD16 3DJ United Kingdom on 26 July 2011 | |
26 Jul 2011 | AP01 | Appointment of Mr Paul Taylor as a director | |
13 Jul 2011 | NEWINC |
Incorporation
|