DISTINCTIVE WOOD DESIGN LTD

52 North End 52 North End, Yarm, TS15 0DG, England
StatusDISSOLVED
Company No.08535244
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 22 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 6 months, 4 days

SUMMARY

DISTINCTIVE WOOD DESIGN LTD is an dissolved private limited company with number 08535244. It was incorporated 11 years, 22 days ago, on 20 May 2013 and it was dissolved 2 years, 6 months, 4 days ago, on 07 December 2021. The company address is 52 North End 52 North End, Yarm, TS15 0DG, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 21 May 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-01

Psc name: Ian Jackson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Dobson

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 May 2018

Action Date: 10 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

New address: 52 North End Hutton Rudby Yarm TS15 0DG

Old address: 52 North End Linden Grove Great Ayton Middlesbrough TS9 6AQ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2017

Action Date: 30 May 2017

Category: Address

Type: AD01

Old address: 11 Linden Grove Great Ayton Middlesbrough TS9 6AQ England

New address: 52 North End Linden Grove Great Ayton Middlesbrough TS9 6AQ

Change date: 2017-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

New address: 11 Linden Grove Great Ayton Middlesbrough TS9 6AQ

Change date: 2017-05-26

Old address: 52 North End Hutton Rudby North Humberside TS15 0DG

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Address

Type: AD01

Old address: 18 Welbeck Court Skelton Saltburn by the Sea TS12 2XZ

New address: 52 North End Hutton Rudby North Humberside TS15 0DG

Change date: 2016-04-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-09

Old address: , 11 Linden Grove, Great Ayton, Middlesbrough, North Yorkshire, TS9 6AQ

New address: 18 Welbeck Court Skelton Saltburn by the Sea TS12 2XZ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Old address: , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom

Change date: 2013-07-09

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2013

Action Date: 10 Jun 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-06-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen William Dobson

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Jackson

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed distinct wood design LTD\certificate issued on 18/06/13

Documents

View document PDF

Change of name notice

Date: 18 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yomtov Jacobs

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABUNDANT FREYA LIMITED

42B RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5EE

Number:07267089
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BUSINESS SERVICES LIMITED

416 GREEN LANE,ESSEX,IG3 9JX

Number:05307558
Status:ACTIVE
Category:Private Limited Company

DATAPROC LIMITED

82 WANDSWORTH BRIDGE ROAD,LONDON,SW6 2TF

Number:07584206
Status:ACTIVE
Category:Private Limited Company

GLASCOED FARM LIMITED

C/O DSG, CHARTERED ACCOUNTANTS UNIT 5 EVOLUTION HOUSE LAKESIDE BUSINESS VILLAGE,DEESIDE,CH5 3XP

Number:07742527
Status:ACTIVE
Category:Private Limited Company

MATMOBILE LIMITED

ABACUS CONSULTANCY,WOKINGHAM,RG40 9NN

Number:08114580
Status:ACTIVE
Category:Private Limited Company

THURROCK COMMUNITY ATHLETICS

FOUR OAKS,HORNDON ON THE HILL,SS17 8NE

Number:04112654
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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