THE CONSERVATORY DESIGN STUDIO LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

28/09/1328 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/07/1320 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/07/1111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN HARVEY / 11/07/2011

View Document

11/07/1111 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM
TEWKESBURY GARDEN CENTRE MYTHE ROAD
TEWKESBURY
GLOUCESTERSHIRE
GL20 6EB

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROKENSHIRE

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/07/1020 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 REGISTERED OFFICE CHANGED ON 20/05/2010 FROM
UNIT 72 BASEPOINT BUSINESS CENTRE
OAKFIELD CLOSE TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SD

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MARK SNOWDON

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PREVSHO FROM 30/06/2009 TO 31/12/2008

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/06/07

View Document

10/02/0910 February 2009 PREVSHO FROM 10/06/2009 TO 30/06/2008

View Document

04/02/094 February 2009 CURRSHO FROM 31/05/2008 TO 10/06/2007

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MR JOHN CHRISTIAN HARVEY

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY KATHERINE SNOWDON

View Document

06/01/096 January 2009 REGISTERED OFFICE CHANGED ON 06/01/2009 FROM
UNIT 53 BASEPOINT BUSINESS CENTRE,
OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK
TEWKESBURY
GLOUCESTERSHIRE
GL20 8SD

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED MR ROBERT LLEWELLYEN PAUL BROKENSHIRE

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM
26 MINSTER CLOSE, BISHOPS CLEEVE
CHELTENHAM
GLOUCESTERSHIRE
GL52 8YU

View Document

15/08/0815 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR APPOINTED JOHN CHRISTIAN HARVEY

View Document

10/05/0710 May 2007 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