DESIGN & CONTRACTS INTERIORS LIMITED

Unit F2 Brook Farm Unit F2 Brook Farm, Colnbrooke, SL3 0LU, United Kingdom
StatusDISSOLVED
Company No.08087272
CategoryPrivate Limited Company
Incorporated29 May 2012
Age11 years, 10 months, 29 days
JurisdictionEngland Wales
Dissolution29 Oct 2019
Years4 years, 5 months, 29 days

SUMMARY

DESIGN & CONTRACTS INTERIORS LIMITED is an dissolved private limited company with number 08087272. It was incorporated 11 years, 10 months, 29 days ago, on 29 May 2012 and it was dissolved 4 years, 5 months, 29 days ago, on 29 October 2019. The company address is Unit F2 Brook Farm Unit F2 Brook Farm, Colnbrooke, SL3 0LU, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Oct 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Aug 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 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: 11 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-01

Officer name: Kelvin William Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2018

Action Date: 06 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-06

New address: Unit F2 Brook Farm London Road (Bath Road) Colnbrooke SL3 0LU

Old address: 19 Knole Wood Devenish Road Ascot Berkshire SL5 9QR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 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: 30 Sep 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kelvin William Abbott

Appointment date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 11 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 12 Jun 2014

Action Date: 29 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-29

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2014

Action Date: 12 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-12

Old address: Cobbins Linbrook Ringwood Hampshire BH24 3LD England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-05-31

New date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2013

Action Date: 29 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-29

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Philip Grant Hilliard

Change date: 2013-06-25

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: 61a High Street Alton Hampshire GU34 1AB United Kingdom

Change date: 2013-06-25

Documents

View document PDF

Incorporation company

Date: 29 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLETON ICT LIMITED

6 COLTPARK LANE,GLASGOW,G64 2AR

Number:SC470510
Status:ACTIVE
Category:Private Limited Company

CITY OF POETRY LIMITED

24 CONNAUGHT ROAD,SIDMOUTH,EX10 8TT

Number:08132946
Status:ACTIVE
Category:Private Limited Company

DCF (SCOTLAND) LTD.

11 PORTLAND ROAD,KILMARNOCK,KA1 2BT

Number:SC596677
Status:ACTIVE
Category:Private Limited Company

EDGE ASSET MANAGEMENT (LONDON) LIMITED

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:08589862
Status:ACTIVE
Category:Private Limited Company

HAWKSBURN LTD

16 THE MALL,SURBITON,KT6 4EQ

Number:10080098
Status:ACTIVE
Category:Private Limited Company

INVISIBLE WIRES LIMITED

COOPERS HOUSE,HORNCHURCH,RM11 3AT

Number:08008114
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