Advanced company searchLink opens in new window

DIANE HARRISON DESIGNS LIMITED

Company number 02101465

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-18
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
  • RES12 ‐ Resolution of varying share rights or name
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