Advanced company searchLink opens in new window

DESIGN UPHOLSTERY LIMITED

Company number 06661519

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-30
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
  • GBP 120
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
  • GBP 120
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013