ONE DESIGN ARCHITECTS LTD

BOOTH & CO BOOTH & CO, Ossett, WF5 0RG
StatusLIQUIDATION
Company No.08355643
CategoryPrivate Limited Company
Incorporated10 Jan 2013
Age11 years, 4 months, 20 days
JurisdictionEngland Wales

SUMMARY

ONE DESIGN ARCHITECTS LTD is an liquidation private limited company with number 08355643. It was incorporated 11 years, 4 months, 20 days ago, on 10 January 2013. The company address is BOOTH & CO BOOTH & CO, Ossett, WF5 0RG.



Company Fillings

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

New address: Coopers House Intake Lane Ossett WF5 0RG

Change date: 2023-06-16

Old address: The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA England

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Jun 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2023

Action Date: 09 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-09

Officer name: Rws Nominees Limited

Documents

View document PDF

Change corporate director company with change date

Date: 19 Apr 2023

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Rws Nominees Limited

Change date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2023

Action Date: 17 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Pickard

Termination date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA England

Change date: 2022-07-06

New address: The Orange Studio First Floor, Main Building, Salts Mill Victoria Road Saltaire West Yorkshire BD18 3LA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2022

Action Date: 05 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-05

New address: Orange Lab, First Floor Salts Mill, Victoria Road Shipley BD18 3LA

Old address: Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB England

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2021

Action Date: 18 May 2021

Category: Address

Type: AD01

Change date: 2021-05-18

New address: Unit 5 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB

Old address: Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Old address: Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB England

Change date: 2021-03-19

New address: Unit 1 Merchants Quay Phase Ii Ashley Lane Shipley BD17 7DB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-23

Old address: Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB England

New address: Units 8 & 9 Mercury Quays Ashley Lane Shipley BD17 7DB

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed one design architectural services LTD\certificate issued on 12/01/21

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2020-10-01

Officer name: Rws Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Catherine Pickard

Appointment date: 2020-10-01

Documents

View document PDF

Resolution

Date: 04 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change to a person with significant control

Date: 01 Oct 2020

Action Date: 17 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Pickard

Change date: 2019-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 083556430001

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2016

Action Date: 10 May 2016

Category: Address

Type: AD01

Old address: Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ England

Change date: 2016-05-10

New address: Unit 1, Merchant's Quay Phase Ii Ashley Lane Shipley West Yorkshire BD17 7DB

Documents

View document PDF

Change person director company with change date

Date: 10 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher John Pickard

Change date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Old address: Suite 2 Bay House 93 Browgate Baildon West Yorkshire BD17 6BY

Change date: 2015-10-27

New address: Suite 3 2a Westgate Baildon West Yorkshire BD17 5EJ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Change date: 2013-05-28

Old address: Suite 2 Briar Rhydding House Briar Rhydding Baildon Shipley West Yorkshire BD17 7JW United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2013

Action Date: 18 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Pickard

Change date: 2013-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jan 2013

Action Date: 15 Jan 2013

Category: Address

Type: AD01

Old address: West Winds Westmoor Avenue Baildon Shipley West Yorkshire BD17 5HE England

Change date: 2013-01-15

Documents

View document PDF

Incorporation company

Date: 10 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAPARO INDUSTRIES PLC

FLOOR 8 CENTRAL SQUARE,LEEDS,LS1 4DL

Number:00630473
Status:IN ADMINISTRATION/RECEIVER MANAGER
Category:Public Limited Company

CIMS LIMITED

CHARTER COURT, 50 WINDSOR ROAD,BERKSHIRE,SL1 2EJ

Number:05796786
Status:ACTIVE
Category:Private Limited Company

CLINICAL IT CONSULTING LIMITED

87 SPRING STREET,BARNSLEY,S70 1PB

Number:07017725
Status:ACTIVE
Category:Private Limited Company

PARGAT PROPERTY LIMITED

PARGAT HOUSE,WEST BROMWICH,B71 4JZ

Number:10948255
Status:ACTIVE
Category:Private Limited Company

PU GROUP LIMITED

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11080215
Status:ACTIVE
Category:Private Limited Company

R L LONSDALE PROPERTIES LTD

UNIT M NORTH STAGE,SALFORD,M50 2UW

Number:08747012
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