Advanced company searchLink opens in new window

DESIGN AND MATERIALS LIMITED

Company number 01081424

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)
19 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
19 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 12 September 2022
01 Jul 2022 TM01 Termination of appointment of Keith Pacey as a director on 13 September 2019
01 Jul 2022 TM01 Termination of appointment of Antony George Kingston as a director on 13 September 2019
01 Jul 2022 TM01 Termination of appointment of Alexander Dickson Black as a director on 13 August 2019
01 Jul 2022 TM02 Termination of appointment of Antony Kingston as a secretary on 13 September 2019
17 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 September 2021
28 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 12 September 2020
27 Sep 2019 AD01 Registered office address changed from 8 the Point Coach Road Shireoaks Worksop Nottinghamshire S81 8BW to Enterprise House C/O A.M Insolvency Limited Carlton Road Worksop Notts SB1 7QF on 27 September 2019
26 Sep 2019 LIQ02 Statement of affairs
26 Sep 2019 600 Appointment of a voluntary liquidator
26 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-13
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with updates
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Aug 2017 TM01 Termination of appointment of Bruce Hemphill Mcdonald as a director on 30 June 2017
19 Jun 2017 CS01 Confirmation statement made on 21 May 2017 with updates
22 May 2017 CH03 Secretary's details changed for Mt Antony Kingston on 21 May 2017
19 May 2017 AP03 Appointment of Mt Antony Kingston as a secretary on 17 May 2017
17 May 2017 TM02 Termination of appointment of Bruce Hemphill Mcdonald as a secretary on 17 May 2017
05 Dec 2016 AP01 Appointment of Mr Antony Kingston as a director on 9 November 2016
15 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Jun 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,500