DESIGN TYPES LIMITED
Status | DISSOLVED |
Company No. | 04182167 |
Category | Private Limited Company |
Incorporated | 19 Mar 2001 |
Age | 23 years, 2 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 03 Mar 2020 |
Years | 4 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
Dissolution application strike off company
Date: 06 Dec 2019
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary john foster
Documents
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
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/08; full list of members
Documents
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
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
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/07; full list of members
Documents
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
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/06; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/05; full list of members
Documents
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
Legacy
Date: 11 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 30/05/03--------- £ si 96@1
Documents
Resolution
Date: 11 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/04; full list of members
Documents
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
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
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/03/03; full list of members
Documents
Legacy
Date: 27 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 28/02/02--------- £ si 1@1
Documents
Legacy
Date: 27 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 02 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/03/02; full list of members
Documents
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
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
154 MAPLIN WAY,SOUTHEND-ON-SEA,SS1 3ND
Number: | 09454706 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 FITZWILLIAM STREET,WEST YORKSHIRE,BD4 7BL
Number: | 00788240 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKSIDE CHURCH LANE,CREWE,CW3 9AY
Number: | 08104436 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLEN VIEW,YORK,YO42 4QQ
Number: | 11476592 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 THE STREET,BRAINTREE,CM77 8LL
Number: | 09965696 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GLADSTONE PLACE,STIRLING,FK8 2NN
Number: | SC445346 |
Status: | ACTIVE |
Category: | Private Limited Company |