- Company Overview for DESIGNA BATHROOMS LIMITED (07467239)
- Filing history for DESIGNA BATHROOMS LIMITED (07467239)
- People for DESIGNA BATHROOMS LIMITED (07467239)
- Insolvency for DESIGNA BATHROOMS LIMITED (07467239)
- More for DESIGNA BATHROOMS LIMITED (07467239)
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) |
---|---|---|---|
05 May 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Feb 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2014 | |
19 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 October 2013 | |
19 Oct 2012 | AD01 | Registered office address changed from 20 Brown Lane West Holbeck Leeds LS11 0DN on 19 October 2012 | |
18 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2011 | AR01 |
Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
|
|
19 Jan 2011 | AP01 | Appointment of John Byrne as a director | |
19 Jan 2011 | AP01 | Appointment of John O'loughlin as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Brian Kearns as a director | |
18 Jan 2011 | AP03 | Appointment of John O'loughlin as a secretary | |
18 Jan 2011 | TM01 | Termination of appointment of Ursula Moran as a director | |
18 Jan 2011 | AD01 | Registered office address changed from 7 Spa Road London SE16 3QQ England on 18 January 2011 | |
18 Jan 2011 | TM02 | Termination of appointment of Ursula Moran as a secretary | |
13 Dec 2010 | NEWINC | Incorporation |