DURABELLA DESIGNADECK LTD

Company Documents

DateDescription
04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/07/244 July 2024 Final Gazette dissolved following liquidation

View Document

04/04/244 April 2024 Return of final meeting in a creditors' voluntary winding up

View Document

25/05/2325 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

23/03/2323 March 2023 Statement of affairs

View Document

15/03/2315 March 2023 Appointment of a voluntary liquidator

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Resolutions

View Document

15/03/2315 March 2023 Registered office address changed from Unit 4 Newbridge Industrial Estate Pitt Street Keighley West Yorkshire BD21 4PQ England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-03-15

View Document

18/01/2318 January 2023 Registration of charge 053856370001, created on 2023-01-12

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

11/10/2111 October 2021 Amended total exemption full accounts made up to 2020-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CESSATION OF SIMON HART-WOODS AS A PSC

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM SYED BUKHARI

View Document

12/11/1912 November 2019 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM WINDHILL OLD STATION DOCK LANE SHIPLEY WEST YORKSHIRE BD18 1BU

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON HART-WOODS

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR ASIM SYED BUKHARI

View Document

16/09/1916 September 2019 COMPANY NAME CHANGED DESIGNADECK LIMITED CERTIFICATE ISSUED ON 16/09/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/07/1829 July 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/02/2018

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/05/1618 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/02/1626 February 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/03/1518 March 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015

View Document

02/07/142 July 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/02/1421 February 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/11/1320 November 2013 CHANGE PERSON AS SECRETARY

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALISON HIGGIE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

13/03/1313 March 2013 SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY NICOLAS GARNETT

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HART-WOODS / 12/03/2013

View Document

08/01/138 January 2013 DIRECTOR APPOINTED ALISON LYNDA HIGGIE

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

24/03/1124 March 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM UNIT 2, TONG PARK INDUSTRIAL ESTATE, BAILDON BRADFORD WEST YORKSHIRE BD17 7QE

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

24/03/1124 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

05/08/105 August 2010 05/04/10 NO CHANGES

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATE, DIRECTOR NICHOLAS GARNETT LOGGED FORM

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

31/03/0831 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 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