- Company Overview for DESIGNHAUS SHROPSHIRE LIMITED (12122119)
- Filing history for DESIGNHAUS SHROPSHIRE LIMITED (12122119)
- People for DESIGNHAUS SHROPSHIRE LIMITED (12122119)
- Insolvency for DESIGNHAUS SHROPSHIRE LIMITED (12122119)
- More for DESIGNHAUS SHROPSHIRE LIMITED (12122119)
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
|
|
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
|
|
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
|
|
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
Statement of capital on 2019-07-25
|