THE DESIGN FLY LIMITED

Unit 9, Arkwright Court Unit 9, Arkwright Court, Darwen, BB3 0FG, Lancashire
StatusDISSOLVED
Company No.04244484
CategoryPrivate Limited Company
Incorporated02 Jul 2001
Age22 years, 11 months, 3 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 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

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

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

View document PDF

Dissolution application strike off company

Date: 27 Jun 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew moden / 25/03/2009

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / abraham spain / 01/07/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASVK LTD

3 RUTHERFORD CLOSE,SUTTON,SM2 5DP

Number:11757012
Status:ACTIVE
Category:Private Limited Company

DAC EASTERN LIMITED

WILLOW HOUSE,MILDENHALL,IP28 7HB

Number:07586844
Status:ACTIVE
Category:Private Limited Company

JONATHAN GRAHAM LIMITED

59 DOLPHIN QUAY,NORTH SHIELDS,NE29 6HJ

Number:04055524
Status:ACTIVE
Category:Private Limited Company

LITT SERVICES LIMITED

GB HOUSE 21-27 MILK STREET,BIRMINGHAM,B5 5TR

Number:10974077
Status:ACTIVE
Category:Private Limited Company

S&P CONSULTANCY LTD

MORRITT HOUSE, 54-60 STATION APPROACH,RUISLIP,HA4 6SA

Number:09000489
Status:ACTIVE
Category:Private Limited Company

SSD LONDON LIMITED

C/O J M K PROFESSIONAL SERVICES LIMITED,UXBRIDGE,UB8 1LU

Number:10073471
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