Advanced company searchLink opens in new window

DIGITAL QUILTING LTD

Company number 05994882

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)
26 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2013 MR04 Satisfaction of charge 1 in full
26 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
07 Nov 2012 4.68 Liquidators' statement of receipts and payments to 29 September 2012
10 Oct 2011 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 10 October 2011
07 Oct 2011 4.20 Statement of affairs with form 4.19
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
14 Jul 2011 TM01 Termination of appointment of Gurmukh Singh as a director
25 Mar 2011 AA Total exemption small company accounts made up to 30 September 2010
16 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2011 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2011-03-14
  • GBP 100
11 Mar 2011 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 11 March 2011
17 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
04 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 4 May 2010
23 Apr 2010 AP01 Appointment of Mr Gurmukh Singh as a director
25 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 25 March 2010
15 Jan 2010 AR01 Annual return made up to 10 November 2009 with full list of shareholders
15 Jan 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 15 January 2010
15 Jan 2010 CH01 Director's details changed for Satwant Kaur Cheema on 15 January 2010
04 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
23 May 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2009 AAMD Amended accounts made up to 30 September 2008
10 Mar 2009 AA Total exemption full accounts made up to 30 September 2008