- Company Overview for DESIGN + PRINT LIMITED (08898271)
- Filing history for DESIGN + PRINT LIMITED (08898271)
- People for DESIGN + PRINT LIMITED (08898271)
- Charges for DESIGN + PRINT LIMITED (08898271)
- Insolvency for DESIGN + PRINT LIMITED (08898271)
- More for DESIGN + PRINT LIMITED (08898271)
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) |
---|---|---|---|
25 Nov 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2023 | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2022 | |
14 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 December 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from Design Den the Maltings Chelmsford Road Norton Heath Essex CM4 0LQ England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 6 January 2021 | |
06 Jan 2021 | LIQ02 | Statement of affairs | |
06 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2020 | TM01 | Termination of appointment of Victoria Elizabeth Morgan-Cummins as a director on 31 August 2020 | |
28 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
11 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
22 Nov 2016 | MR04 | Satisfaction of charge 088982710001 in full | |
26 Jul 2016 | AD01 | Registered office address changed from The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ to Design Den the Maltings Chelmsford Road Norton Heath Essex CM4 0LQ on 26 July 2016 | |
30 Jun 2016 | MR01 | Registration of charge 088982710001, created on 29 June 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
04 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
12 Jan 2015 | AD01 | Registered office address changed from 116 Station Road West Horndon Brentwood CM13 3LZ England to The Maltings Chelmsford Road Norton Heath Ingatestone CM4 0LQ on 12 January 2015 |