THE CONSERVATORY DESIGN STUDIO LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
06/05/146 May 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
21/01/1421 January 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/01/142 January 2014 | APPLICATION FOR STRIKING-OFF |
28/09/1328 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
20/07/1320 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/07/1217 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
11/07/1111 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTIAN HARVEY / 11/07/2011 |
11/07/1111 July 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
09/06/119 June 2011 | REGISTERED OFFICE CHANGED ON 09/06/2011 FROM TEWKESBURY GARDEN CENTRE MYTHE ROAD TEWKESBURY GLOUCESTERSHIRE GL20 6EB |
19/04/1119 April 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROKENSHIRE |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/07/1020 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
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 |
01/10/091 October 2009 | APPOINTMENT TERMINATED DIRECTOR MARK SNOWDON |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/05/0914 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
21/04/0921 April 2009 | PREVSHO FROM 30/06/2009 TO 31/12/2008 |
20/02/0920 February 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
10/02/0910 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/06/07 |
10/02/0910 February 2009 | PREVSHO FROM 10/06/2009 TO 30/06/2008 |
04/02/094 February 2009 | CURRSHO FROM 31/05/2008 TO 10/06/2007 |
19/01/0919 January 2009 | SECRETARY APPOINTED MR JOHN CHRISTIAN HARVEY |
19/01/0919 January 2009 | APPOINTMENT TERMINATED SECRETARY KATHERINE SNOWDON |
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 |
21/10/0821 October 2008 | DIRECTOR APPOINTED MR ROBERT LLEWELLYEN PAUL BROKENSHIRE |
09/10/089 October 2008 | REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 26 MINSTER CLOSE, BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8YU |
15/08/0815 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | DIRECTOR APPOINTED JOHN CHRISTIAN HARVEY |
10/05/0710 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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