Advanced company searchLink opens in new window

DESIGNER SERVERS LIMITED

Company number 03548701

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)
27 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
27 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
12 Jul 2013 AD01 Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN United Kingdom on 12 July 2013
11 Jul 2013 4.70 Declaration of solvency
11 Jul 2013 600 Appointment of a voluntary liquidator
11 Jul 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-27
17 Jun 2013 SH19 Statement of capital on 17 June 2013
  • GBP 1
14 Jun 2013 SH20 Statement by Directors
14 Jun 2013 CAP-SS Solvency Statement dated 10/06/13
14 Jun 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 10/06/2013
12 Jun 2013 MR04 Satisfaction of charge 3 in full
26 Apr 2013 AR01 Annual return made up to 17 April 2013 with full list of shareholders
25 Apr 2013 AD02 Register inspection address has been changed from Worldwide House Western Road Bracknell Berkshire RG12 1RW United Kingdom
01 Mar 2013 MISC Section 519 2006
21 Feb 2013 AUD Auditor's resignation
16 Oct 2012 CH01 Director's details changed for Mr Andrew George Fraser May on 1 September 2012
11 Sep 2012 AD01 Registered office address changed from Waterside House Longshot Lane Bracknell Berkshire RG12 1XL United Kingdom on 11 September 2012
29 Aug 2012 TM02 Termination of appointment of Paul Anthony Moore as a secretary on 24 August 2012
29 Aug 2012 AP04 Appointment of Vodafone Corporate Secretaries Limited as a secretary on 24 August 2012
25 May 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Apr 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
01 Mar 2012 AD02 Register inspection address has been changed from Liberty House 76 Hammersmith Road London W14 8UD United Kingdom
01 Mar 2012 AD01 Registered office address changed from Liberty House 76 Hammersmith Road London W14 8UD on 1 March 2012
20 Jan 2012 CH03 Secretary's details changed for Mr Paul Anthony Moore on 17 January 2012
06 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011