DESIGNWRIGHTS LIMITED

Company Documents

DateDescription
22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/09/2422 September 2024 Final Gazette dissolved following liquidation

View Document

22/06/2422 June 2024 Return of final meeting in a members' voluntary winding up

View Document

29/03/2429 March 2024 Appointment of a voluntary liquidator

View Document

29/03/2429 March 2024 Resolutions

View Document

29/03/2429 March 2024 Removal of liquidator by court order

View Document

11/01/2411 January 2024 Liquidators' statement of receipts and payments to 2023-12-14

View Document

23/12/2223 December 2022 Appointment of a voluntary liquidator

View Document

23/12/2223 December 2022 Registered office address changed from Danleys River Hill Binsted Alton GU34 4QH England to Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2022-12-23

View Document

23/12/2223 December 2022 Declaration of solvency

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

19/12/2219 December 2022 Resolutions

View Document

16/11/2216 November 2022 Registered office address changed from Unit 21, Liss Business Centre Station Road Liss Hampshire GU33 7AW to Danleys River Hill Binsted Alton GU34 4QH on 2022-11-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

12/05/2112 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

04/08/204 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

12/06/1912 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/02/1923 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

04/09/164 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/02/1514 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/02/1224 February 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

02/05/112 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN MCDONALD STEVEN / 15/10/2009

View Document

21/02/1021 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEVEN / 15/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS IAIN MCDONALD STEVEN / 30/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / HELEN STEVEN / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELEN STEVEN / 30/10/2009

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/02/0927 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 18 LISS BUSINESS CENTRE STATION ROAD LISS HAMPSHIRE GU33 7AW

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/043 February 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 REGISTERED OFFICE CHANGED ON 02/09/02 FROM: UNIT 21 LISS BUSINESS CENTRE STATION ROAD LISS HAMPSHIRE GU33 7AW

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 7 LOCKE ROAD LIPHOOK HAMPSHIRE GU30 7DQ

View Document

17/03/0017 March 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: SOMERSET HOUSE 40-49 PRICE STREET, BIRMINGHAM WEST MIDLANDS B4 6LA

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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