HIVE OF DESIGN LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/11/248 November 2024 | Final Gazette dissolved following liquidation |
08/08/248 August 2024 | Return of final meeting in a creditors' voluntary winding up |
10/10/2310 October 2023 | Statement of affairs |
30/09/2330 September 2023 | Registered office address changed from 3 Heanor Street Leicester LE1 4DB England to 2 Spring Close Lutterworth Leicestershire LE17 4DD on 2023-09-30 |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Resolutions |
30/09/2330 September 2023 | Appointment of a voluntary liquidator |
28/10/2228 October 2022 | Micro company accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/12/213 December 2021 | Micro company accounts made up to 2021-03-31 |
02/12/212 December 2021 | Registered office address changed from 1 Heanor Street Leicester Leicestershire LE1 4DB England to 3 Heanor Street Leicester LE1 4DB on 2021-12-02 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/11/189 November 2018 | REGISTERED OFFICE CHANGED ON 09/11/2018 FROM WORKSPACE 22 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG ENGLAND |
09/11/189 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LISA LEWIN / 27/10/2018 |
09/11/189 November 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHARON LISA LEWIN / 27/10/2018 |
23/10/1823 October 2018 | CURREXT FROM 31/10/2018 TO 31/03/2019 |
09/10/189 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 03/10/2018 |
09/10/189 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 03/10/2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
18/10/1618 October 2016 | REGISTERED OFFICE CHANGED ON 18/10/2016 FROM WORKSPACE 30 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/11/1523 November 2015 | COMPANY NAME CHANGED CREATIV TYPES DESIGN LTD CERTIFICATE ISSUED ON 23/11/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O CREATIV TYPES DESIGN LTD WS30 PHOENIX SQUARE 4 MIDLAND STREET LEICESTER LE1 1TG |
13/10/1513 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
12/10/1512 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON LEWIN / 04/10/2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BUSINESS BASE 16 SWAN STREET LEICESTER LE3 5AW ENGLAND |
29/10/1429 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
09/10/139 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1228 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON WESTON / 28/10/2012 |
28/10/1228 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/10/1122 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
04/10/104 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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