- Company Overview for DESIGN UPHOLSTERY LIMITED (06661519)
- Filing history for DESIGN UPHOLSTERY LIMITED (06661519)
- People for DESIGN UPHOLSTERY LIMITED (06661519)
- Insolvency for DESIGN UPHOLSTERY LIMITED (06661519)
- More for DESIGN UPHOLSTERY LIMITED (06661519)
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) |
---|---|---|---|
26 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
27 Oct 2021 | AD01 | Registered office address changed from C/O Begbies Traynor 1st Florgateway House Grove Business Park Enderby Leicester LE19 1SY to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 27 October 2021 | |
04 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 June 2021 | |
15 Jul 2020 | AD01 | Registered office address changed from 6 Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 1HP to C/O Begbies Traynor 1st Florgateway House Grove Business Park Enderby Leicester LE19 1SY on 15 July 2020 | |
14 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2020 | LIQ02 | Statement of affairs | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
13 Mar 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | PSC04 | Change of details for Mr James Michael Bishop as a person with significant control on 17 January 2017 | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
06 Feb 2017 | CH01 | Director's details changed for James Michael Bishop on 17 January 2017 | |
17 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Feb 2016 | CH01 | Director's details changed for Mrs Heather Theresa Bishop on 14 December 2014 | |
12 Feb 2016 | CH01 | Director's details changed for Mr Arthur George Bishop on 14 December 2014 | |
12 Feb 2016 | CH03 | Secretary's details changed for Mrs Heather Theresa Bishop on 14 December 2014 | |
27 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |