DESIGN TYPES LIMITED

35 Chequers Court 35 Chequers Court, Salisbury, SP1 2AS, Wiltshire
StatusDISSOLVED
Company No.04182167
CategoryPrivate Limited Company
Incorporated19 Mar 2001
Age23 years, 2 months, 15 days
JurisdictionEngland Wales
Dissolution03 Mar 2020
Years4 years, 3 months

SUMMARY

DESIGN TYPES LIMITED is an dissolved private limited company with number 04182167. It was incorporated 23 years, 2 months, 15 days ago, on 19 March 2001 and it was dissolved 4 years, 3 months ago, on 03 March 2020. The company address is 35 Chequers Court 35 Chequers Court, Salisbury, SP1 2AS, Wiltshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-28

Officer name: Hugh William Davies

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Nicolette Stephanie Rugg

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 19 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-24

Officer name: Hugh Davies

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Nicolette Stephanie Rugg

Documents

View document PDF

Change to a person with significant control

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Nicolette Stephanie Rugg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 19 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2017

Action Date: 19 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Change sail address company with old address

Date: 14 Apr 2014

Category: Address

Type: AD02

Old address: C/O Macdees Accountancy Ltd 1 Pennys Lane Wilton Salisbury SP2 0BE United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Address

Type: AD01

Old address: C/O Macdees Accountancy Ltd 1 Pennys Lane Wilton Salisbury Wiltshire SP2 0BE United Kingdom

Change date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2013

Action Date: 19 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 19 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2011

Action Date: 19 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-19

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jul 2011

Action Date: 04 Jul 2011

Category: Address

Type: AD01

Old address: C/O Enterprise House Office 5 Boathouse Business Park Cherryorchard Lane Salisbury Wiltshire SP2 7LD United Kingdom

Change date: 2011-07-04

Documents

View document PDF

Change sail address company with old address

Date: 04 Jul 2011

Category: Address

Type: AD02

Old address: C/O Enterprise Houes Unit 5 Boathouse Meadow Business Park Chery Orchard Lane Salisbury Wilts SP2 7LD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change sail address company

Date: 10 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2010

Action Date: 24 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-24

Old address: 2 Paddock Close Sixpenny Handley Salisbury Wiltshire SP5 5NZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 20 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-20

Officer name: Nicolette Stephanie Rugg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2009

Action Date: 12 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-12

Old address: the Granary Bridge Farm Lower Road Britford Salisbury SP5 4DY

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/09; full list of members

Documents

View document PDF

Legacy

Date: 31 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary john foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 01/10/08\gbp si 2@1=2\gbp ic 98/100\

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/08; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 16/06/2008 from 862 christchurch road boscombe bournemouth dorset BH7 6DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/05/03--------- £ si 96@1

Documents

View document PDF

Resolution

Date: 11 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 287

Description: Registered office changed on 20/05/03 from: 833 christchurch road boscombe bournemouth dorset BH7 6AR

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/02/02--------- £ si 1@1

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 15/11/01 from: 18 high street shaftesbury dorset SP7 8JG

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CHOICE DRAINAGE LIMITED

154 MAPLIN WAY,SOUTHEND-ON-SEA,SS1 3ND

Number:09454706
Status:ACTIVE
Category:Private Limited Company

A.C.SISSLING AND SONS LIMITED

20 FITZWILLIAM STREET,WEST YORKSHIRE,BD4 7BL

Number:00788240
Status:ACTIVE
Category:Private Limited Company

BROOKSIDE PET FOOD LTD.

BROOKSIDE CHURCH LANE,CREWE,CW3 9AY

Number:08104436
Status:ACTIVE
Category:Private Limited Company

J ROBSON MOTOR ENGINEERS LTD

GLEN VIEW,YORK,YO42 4QQ

Number:11476592
Status:ACTIVE
Category:Private Limited Company

S C BROOKS LTD

84 THE STREET,BRAINTREE,CM77 8LL

Number:09965696
Status:ACTIVE
Category:Private Limited Company

STUF! MARKETING LIMITED

15 GLADSTONE PLACE,STIRLING,FK8 2NN

Number:SC445346
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source