- Company Overview for DIANE HARRISON DESIGNS LIMITED (02101465)
- Filing history for DIANE HARRISON DESIGNS LIMITED (02101465)
- People for DIANE HARRISON DESIGNS LIMITED (02101465)
- Charges for DIANE HARRISON DESIGNS LIMITED (02101465)
- Insolvency for DIANE HARRISON DESIGNS LIMITED (02101465)
- More for DIANE HARRISON DESIGNS LIMITED (02101465)
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) |
---|---|---|---|
16 Jun 2025 | AD01 | Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE to 1 Hardman Street Spinningfields Manchester M3 3HF on 16 June 2025 | |
20 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2024 | |
07 Dec 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Nov 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Nov 2023 | LIQ02 | Statement of affairs | |
07 Nov 2023 | AD01 | Registered office address changed from The Workshop 4 Wood Street Cheadle Cheshire SK8 1AQ to 2nd Floor 9 Portland Street Manchester M1 3BE on 7 November 2023 | |
07 Nov 2023 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Feb 2023 | PSC04 | Change of details for Mr Tristan Kenneth Goodfellow as a person with significant control on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mrs Diane Carolyn Goodfellow on 2 February 2023 | |
03 Feb 2023 | PSC04 | Change of details for Diane Carolyn Goodfellow as a person with significant control on 2 February 2023 | |
03 Feb 2023 | CH01 | Director's details changed for Mr Tristan Kenneth Goodfellow on 2 February 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
23 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2021 | SH08 | Change of share class name or designation | |
20 Aug 2021 | SH10 | Particulars of variation of rights attached to shares | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
06 May 2020 | TM01 | Termination of appointment of Gregory Gerard Threlfall as a director on 5 May 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
04 Jan 2019 | AA | Total exemption full accounts made up to 31 August 2018 |