DISTINCTIVE DESIGN SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Return of final meeting in a members' voluntary winding up |
26/07/2426 July 2024 | Resolutions |
26/07/2426 July 2024 | Registered office address changed from 51 Wistowgate Cawood Selby North Yorkshire YO8 3SH England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2024-07-26 |
26/07/2426 July 2024 | Appointment of a voluntary liquidator |
26/07/2426 July 2024 | Declaration of solvency |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
19/05/2419 May 2024 | Confirmation statement made on 2024-05-18 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/02/2110 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/05/1918 May 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES |
04/12/184 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GERALD NUTBROWN / 04/12/2018 |
13/08/1813 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES |
09/10/179 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
27/01/1727 January 2017 | DIRECTOR APPOINTED MRS SARAH VICTORIA NUTBROWN |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
18/05/1618 May 2016 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 51 51 WISTOWGATE CAWOOD SELBY NORTH YORKSHIRE YO8 3SH ENGLAND |
18/05/1618 May 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 15 CHERRYTREE DRIVE WISTOW SELBY NORTH YORKSHIRE YO8 3SE |
10/11/1510 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/05/1518 May 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/05/1429 May 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
22/04/1422 April 2014 | 30/03/14 STATEMENT OF CAPITAL GBP 200 |
16/09/1316 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
03/09/123 September 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/05/1220 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
27/08/1127 August 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/05/1128 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
23/03/1123 March 2011 | 23/03/11 STATEMENT OF CAPITAL GBP 150 |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
21/05/1021 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GERALD NUTBROWN / 01/10/2009 |
21/05/1021 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH VICTORIA NUTBROWN / 01/10/2009 |
21/05/1021 May 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
20/11/0920 November 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
13/08/0913 August 2009 | REGISTERED OFFICE CHANGED ON 13/08/2009 FROM 12 CAWOOD ROAD WISTOW SELBY YO8 3XB |
30/05/0930 May 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
11/05/0911 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH PULLEIN / 16/06/2007 |
08/01/098 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
03/01/083 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
29/05/0729 May 2007 | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS |
29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/06/0613 June 2006 | ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/06/07 |
18/05/0618 May 2006 | 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