THE DESIGN FLY LIMITED
Status | DISSOLVED |
Company No. | 04244484 |
Category | Private Limited Company |
Incorporated | 02 Jul 2001 |
Age | 22 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 24 Sep 2019 |
Years | 4 years, 8 months, 11 days |
SUMMARY
THE DESIGN FLY LIMITED is an dissolved private limited company with number 04244484. It was incorporated 22 years, 11 months, 3 days ago, on 02 July 2001 and it was dissolved 4 years, 8 months, 11 days ago, on 24 September 2019. The company address is Unit 9, Arkwright Court Unit 9, Arkwright Court, Darwen, BB3 0FG, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 24 Sep 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change account reference date company previous shortened
Date: 27 Jun 2019
Action Date: 27 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-27
Made up date: 2018-07-28
Documents
Dissolution application strike off company
Date: 27 Jun 2019
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous shortened
Date: 29 Apr 2019
Action Date: 28 Jul 2018
Category: Accounts
Type: AA01
New date: 2018-07-28
Made up date: 2018-07-29
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type dormant
Date: 04 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 03 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Change account reference date company previous shortened
Date: 28 Apr 2017
Action Date: 29 Jul 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-30
New date: 2016-07-29
Documents
Confirmation statement with updates
Date: 04 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Change registered office address company with date old address
Date: 03 Jul 2014
Action Date: 03 Jul 2014
Category: Address
Type: AD01
Old address: C/O Parkers Accountants Unit 2 Waterfall Trade Park Stancliffe Street Blackburn Lancashire BB2 2QD United Kingdom
Change date: 2014-07-03
Documents
Change account reference date company previous shortened
Date: 30 Apr 2014
Action Date: 30 Jul 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2014
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-21
Old address: C/O Parkers Accountants Unit 3 Waterfall Trade Park Stancliffe Street Blackburn Lancashire BB2 2QD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-20
Officer name: Mr Abraham Spain
Documents
Change person director company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew James Moden
Change date: 2012-09-20
Documents
Change person secretary company with change date
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-09-20
Officer name: Mr Abraham Spain
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-21
Old address: Vantage House Euxton Lane Euxton Chorley Lancashire PR7 6TB United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: Ash Farm Barn Blue Stone Lane Mawdesley Lancashire L40 2RQ
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Change registered office address company with date old address
Date: 29 Dec 2009
Action Date: 29 Dec 2009
Category: Address
Type: AD01
Old address: 56 Knowlesly Road Darwen Lancashire BB3 2EG
Change date: 2009-12-29
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Legacy
Date: 25 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / matthew moden / 25/03/2009
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 29 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / abraham spain / 01/07/2008
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 29 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 31 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 12 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/02; full list of members
Documents
Legacy
Date: 23 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 23/08/01 from: 35 westgate huddersfield west yorkshire HD1 1PA
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Aug 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
3 RUTHERFORD CLOSE,SUTTON,SM2 5DP
Number: | 11757012 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW HOUSE,MILDENHALL,IP28 7HB
Number: | 07586844 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 DOLPHIN QUAY,NORTH SHIELDS,NE29 6HJ
Number: | 04055524 |
Status: | ACTIVE |
Category: | Private Limited Company |
GB HOUSE 21-27 MILK STREET,BIRMINGHAM,B5 5TR
Number: | 10974077 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA
Number: | 09000489 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O J M K PROFESSIONAL SERVICES LIMITED,UXBRIDGE,UB8 1LU
Number: | 10073471 |
Status: | ACTIVE |
Category: | Private Limited Company |