D.G.N. DESIGN LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Registered office address changed from 25 Saint Helens Road Solihull West Midlands B91 2DB to 126 New Walk Leicester LE1 7JA on 2024-09-25 |
19/09/2419 September 2024 | Appointment of a voluntary liquidator |
19/09/2419 September 2024 | Statement of affairs |
19/09/2419 September 2024 | Resolutions |
02/01/242 January 2024 | Confirmation statement made on 2023-12-30 with no updates |
28/09/2328 September 2023 | Micro company accounts made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Micro company accounts made up to 2021-12-31 |
02/02/222 February 2022 | Confirmation statement made on 2021-12-30 with updates |
31/01/2231 January 2022 | Cessation of Dawn Marie Nicholls as a person with significant control on 2020-12-29 |
31/01/2231 January 2022 | Termination of appointment of Dawn Marie Nicholls as a secretary on 2021-12-29 |
31/01/2231 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
10/03/2010 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
11/09/1911 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
20/09/1820 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/12/1716 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/12/157 December 2015 | Annual return made up to 2 December 2015 with full list of shareholders |
04/10/154 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
15/12/1415 December 2014 | Annual return made up to 2 December 2014 with full list of shareholders |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
15/01/1415 January 2014 | Annual return made up to 2 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
11/12/1211 December 2012 | Annual return made up to 2 December 2012 with full list of shareholders |
10/12/1210 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / DAWN MARIE NICHOLLS / 10/12/2012 |
10/12/1210 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NICHOLLS / 10/12/2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/12/115 December 2011 | Annual return made up to 2 December 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
12/04/1112 April 2011 | DISS40 (DISS40(SOAD)) |
11/04/1111 April 2011 | Annual return made up to 2 December 2010 with full list of shareholders |
05/04/115 April 2011 | FIRST GAZETTE |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
17/02/1017 February 2010 | Annual return made up to 2 December 2009 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE NICHOLLS / 02/12/2009 |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | GBP IC 100/99.5 15/10/08 GBP SR [email protected]=0.5 |
29/10/0829 October 2008 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
05/06/085 June 2008 | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS |
04/06/084 June 2008 | APPOINTMENT TERMINATED DIRECTOR MICHAEL COX |
04/06/084 June 2008 | LOCATION OF DEBENTURE REGISTER |
04/06/084 June 2008 | REGISTERED OFFICE CHANGED ON 04/06/2008 FROM 9 CASTLE COURT 2, CASTLEGATE WAY DUDLEY WEST MIDLANDS DY1 4RD |
04/06/084 June 2008 | LOCATION OF REGISTER OF MEMBERS |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/11/0716 November 2007 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ |
22/12/0622 December 2006 | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
30/05/0630 May 2006 | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 25 SAINT HELENS ROAD SOLIHULL WEST MIDLANDS B91 2DB |
28/04/0628 April 2006 | PARTICULARS OF MORTGAGE/CHARGE |
03/03/063 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
07/06/057 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/12/0323 December 2003 | RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS |
07/10/037 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/08/025 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
25/01/0225 January 2002 | RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0131 October 2001 | REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 5 MELFORD HALL ROAD SOLIHULL WEST MIDLANDS B91 2ES |
25/10/0125 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
30/11/0030 November 2000 | RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS |
19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
01/09/001 September 2000 | DIRECTOR'S PARTICULARS CHANGED |
25/01/0025 January 2000 | RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
17/05/9917 May 1999 | NEW SECRETARY APPOINTED |
17/05/9917 May 1999 | SECRETARY RESIGNED |
23/12/9823 December 1998 | RETURN MADE UP TO 02/12/98; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
08/12/978 December 1997 | RETURN MADE UP TO 02/12/97; NO CHANGE OF MEMBERS |
28/10/9728 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
23/04/9723 April 1997 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 21 BUSHMORE ROAD HALL GREEN BIRMINGHAM B28 9QU |
19/01/9719 January 1997 | RETURN MADE UP TO 02/12/96; FULL LIST OF MEMBERS |
20/10/9620 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
04/06/964 June 1996 | NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | NEW DIRECTOR APPOINTED |
04/06/964 June 1996 | DIRECTOR RESIGNED |
29/05/9629 May 1996 | COMPANY NAME CHANGED MELCOTT FABRICATIONS LIMITED CERTIFICATE ISSUED ON 30/05/96 |
23/01/9623 January 1996 | RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS |
23/10/9523 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
11/01/9511 January 1995 | RETURN MADE UP TO 02/12/94; NO CHANGE OF MEMBERS |
28/09/9428 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
05/01/945 January 1994 | RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS |
05/01/945 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
05/01/945 January 1994 | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED |
01/11/931 November 1993 | REGISTERED OFFICE CHANGED ON 01/11/93 FROM: ROYSTON CHAMBERS 90 WORCESTER ROAD HAGLEY STOURBRIDGE WEST MIDLANDS DY9 0NJ |
04/02/934 February 1993 | REGISTERED OFFICE CHANGED ON 04/02/93 FROM: 5TH FLOOR ST JAMES HOUSE HORSEFAIR BIRMINGHAM. B1 1BD |
04/02/934 February 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
17/12/9217 December 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/12/9217 December 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
15/12/9215 December 1992 | DIRECTOR RESIGNED |
15/12/9215 December 1992 | SECRETARY RESIGNED |
14/12/9214 December 1992 | REGISTERED OFFICE CHANGED ON 14/12/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP |
02/12/922 December 1992 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of D.G.N. DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company