Advanced company searchLink opens in new window

DESIGNHAUS SHROPSHIRE LIMITED

Company number 12122119

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)
27 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 4 August 2024
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 4 August 2023
17 Oct 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
17 Aug 2022 AD01 Registered office address changed from Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ England to 9-10 Scirocco Close Moulton Park Northampton NN3 6AP on 17 August 2022
17 Aug 2022 600 Appointment of a voluntary liquidator
11 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-05
11 Aug 2022 LIQ02 Statement of affairs
27 Jan 2022 TM01 Termination of appointment of Lee Duncan Shellam as a director on 27 January 2022
05 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with updates
09 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2021 MA Memorandum and Articles of Association
25 May 2021 SH08 Change of share class name or designation
12 May 2021 SH01 Statement of capital following an allotment of shares on 26 April 2021
  • GBP 196
12 May 2021 AP01 Appointment of Mr Marc Michael Frank Goodwin as a director on 1 April 2021
12 May 2021 AP01 Appointment of Mr Lee Duncan Shellam as a director on 1 April 2021
22 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
01 Feb 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 December 2020
21 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with updates
13 May 2020 PSC04 Change of details for Mr David William Scurr as a person with significant control on 13 May 2020
13 May 2020 CH01 Director's details changed for Mr David William Scurr on 13 May 2020
13 May 2020 AD01 Registered office address changed from 21 Holt Coppice Bratton Telford Shropshire TF5 0DB United Kingdom to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 13 May 2020
25 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-07-25
  • GBP 100