DURABELLA DESIGNADECK LTD
Company Documents
| Date | Description |
|---|---|
| 04/07/244 July 2024 | Final Gazette dissolved following liquidation |
| 04/07/244 July 2024 | Final Gazette dissolved following liquidation |
| 04/04/244 April 2024 | Return of final meeting in a creditors' voluntary winding up |
| 25/05/2325 May 2023 | Notice to Registrar of Companies of Notice of disclaimer |
| 23/03/2323 March 2023 | Statement of affairs |
| 15/03/2315 March 2023 | Appointment of a voluntary liquidator |
| 15/03/2315 March 2023 | Resolutions |
| 15/03/2315 March 2023 | Resolutions |
| 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 |
| 18/01/2318 January 2023 | Registration of charge 053856370001, created on 2023-01-12 |
| 07/12/227 December 2022 | Confirmation statement made on 2022-11-19 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
| 11/10/2111 October 2021 | Amended total exemption full accounts made up to 2020-03-31 |
| 01/04/211 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 19/11/1919 November 2019 | CESSATION OF SIMON HART-WOODS AS A PSC |
| 19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES |
| 19/11/1919 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM SYED BUKHARI |
| 12/11/1912 November 2019 | NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT |
| 10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM WINDHILL OLD STATION DOCK LANE SHIPLEY WEST YORKSHIRE BD18 1BU |
| 09/10/199 October 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON HART-WOODS |
| 09/10/199 October 2019 | DIRECTOR APPOINTED MR ASIM SYED BUKHARI |
| 16/09/1916 September 2019 | COMPANY NAME CHANGED DESIGNADECK LIMITED CERTIFICATE ISSUED ON 16/09/19 |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES |
| 05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 29/07/1829 July 2018 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 16/02/2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 12/04/1712 April 2017 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/05/1618 May 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 26/02/1626 February 2016 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2016 |
| 17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/06/1512 June 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 18/03/1518 March 2015 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2015 |
| 02/07/142 July 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 21/02/1421 February 2014 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
| 20/11/1320 November 2013 | CHANGE PERSON AS SECRETARY |
| 09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR ALISON HIGGIE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 13/03/1313 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 13/03/1313 March 2013 | SAIL ADDRESS CHANGED FROM: CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS UNITED KINGDOM |
| 12/03/1312 March 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLAS GARNETT |
| 12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON HART-WOODS / 12/03/2013 |
| 08/01/138 January 2013 | DIRECTOR APPOINTED ALISON LYNDA HIGGIE |
| 19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 28/03/1228 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 28/03/1128 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
| 24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
| 24/03/1124 March 2011 | SAIL ADDRESS CREATED |
| 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 |
| 24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
| 24/03/1124 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/08/107 August 2010 | DISS40 (DISS40(SOAD)) |
| 05/08/105 August 2010 | 05/04/10 NO CHANGES |
| 06/07/106 July 2010 | FIRST GAZETTE |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/08/0918 August 2009 | APPOINTMENT TERMINATE, DIRECTOR NICHOLAS GARNETT LOGGED FORM |
| 18/03/0918 March 2009 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
| 18/03/0918 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 17/02/0917 February 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 31/03/0831 March 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/11/0716 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 28/06/0728 June 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
| 05/01/075 January 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 25/04/0625 April 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
| 08/03/058 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DURABELLA DESIGNADECK LTD
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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