THE DESIGN PLACE (CORNWALL) LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
29/10/1929 October 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
13/08/1913 August 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
02/08/192 August 2019 | APPLICATION FOR STRIKING-OFF |
16/07/1916 July 2019 | 31/05/19 TOTAL EXEMPTION FULL |
11/07/1911 July 2019 | PREVEXT FROM 31/03/2019 TO 31/05/2019 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/12/1812 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 23 MITCHELL HILL TRURO CORNWALL TR1 1ED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
18/12/1718 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD BROOKE / 18/12/2017 |
19/06/1719 June 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
03/11/163 November 2016 | APPOINTMENT TERMINATED, SECRETARY JEANETTE BROOKE |
03/11/163 November 2016 | APPOINTMENT TERMINATED, DIRECTOR JEANETTE BROOKE |
01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
19/01/1619 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BROOKE / 19/01/2016 |
01/07/151 July 2015 | DIRECTOR APPOINTED MRS JEANETTE EILEEN MICHELLE BROOKE |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
20/06/1420 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/12/1316 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
28/05/1328 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/01/138 January 2013 | Annual return made up to 11 December 2012 with full list of shareholders |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/12/1112 December 2011 | Annual return made up to 11 December 2011 with full list of shareholders |
10/06/1110 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/01/114 January 2011 | Annual return made up to 11 December 2010 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HOWARD BROOKE / 11/12/2009 |
07/01/107 January 2010 | Annual return made up to 11 December 2009 with full list of shareholders |
07/01/107 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / JEANETTE BROOKE / 11/12/2009 |
08/06/098 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
08/01/098 January 2009 | RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/01/088 January 2008 | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS |
18/08/0718 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
19/06/0719 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/12/0628 December 2006 | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/05/0630 May 2006 | S366A DISP HOLDING AGM 12/05/06 |
31/03/0631 March 2006 | SECRETARY RESIGNED |
31/03/0631 March 2006 | NEW SECRETARY APPOINTED |
06/01/066 January 2006 | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
11/02/0511 February 2005 | NEW DIRECTOR APPOINTED |
11/02/0511 February 2005 | DIRECTOR RESIGNED |
11/02/0511 February 2005 | NEW SECRETARY APPOINTED |
11/02/0511 February 2005 | REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
11/02/0511 February 2005 | SECRETARY RESIGNED |
11/12/0411 December 2004 | 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