Advanced company searchLink opens in new window

DESIGNA BATHROOMS LIMITED

Company number 07467239

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
16 Dec 2011 AR01 Annual return made up to 13 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 2
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