Advanced company searchLink opens in new window

R34 DESIGNS LTD

Company number 08734591

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)
22 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2021 DS01 Application to strike the company off the register
23 Jan 2021 AD01 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 13 Brodick Way Nuneaton CV10 7LH on 23 January 2021
11 Jan 2021 AA Micro company accounts made up to 31 October 2020
11 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 11 December 2020
16 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
07 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
16 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
15 May 2019 AA Total exemption full accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 16 October 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
23 Aug 2017 PSC01 Notification of Rory Smith as a person with significant control on 20 July 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
30 May 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
15 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Nov 2015 CH01 Director's details changed for Mr Rory Smith on 12 November 2015
19 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
23 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
19 Mar 2015 AD01 Registered office address changed from 11 Hereford Close Nuneaton CV10 8BZ to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 19 March 2015
18 Mar 2015 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
17 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off