MATERIALS IN DESIGN LTD

William Fiske House William Fiske House, Berkhamsted, HP4 2HF, Hertfordshire, England
StatusDISSOLVED
Company No.08829134
CategoryPrivate Limited Company
Incorporated02 Jan 2014
Age10 years, 5 months, 15 days
JurisdictionEngland Wales
Dissolution07 Mar 2023
Years1 year, 3 months, 10 days

SUMMARY

MATERIALS IN DESIGN LTD is an dissolved private limited company with number 08829134. It was incorporated 10 years, 5 months, 15 days ago, on 02 January 2014 and it was dissolved 1 year, 3 months, 10 days ago, on 07 March 2023. The company address is William Fiske House William Fiske House, Berkhamsted, HP4 2HF, Hertfordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Mar 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 02 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 02 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Woolaghan

Change date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Feb 2021

Action Date: 31 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Woolaghan

Change date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

Old address: 28 Oak Mead Court Valencia Road Stanmore HA7 4UZ England

New address: William Fiske House Castle Street Berkhamsted Hertfordshire HP4 2HF

Change date: 2021-02-02

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Woolaghan,

Change date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Woolaghan,

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Woolaghan

Change date: 2020-01-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Woolaghan,

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

New address: 28 Oak Mead Court Valencia Road Stanmore HA7 4UZ

Change date: 2019-01-04

Old address: No3 Grangewood Hall Cranfield Avenue Wimborne Dorset BH21 1BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 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: 03 Jan 2017

Action Date: 02 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Legacy

Date: 16 May 2016

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / george woolaghan,

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2016

Action Date: 11 May 2016

Category: Address

Type: AD01

Old address: 36 Glenwood Way West Moors Dorset BH22 0ET

Change date: 2016-05-11

New address: No3 Grangewood Hall Cranfield Avenue Wimborne Dorset BH21 1BZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 02 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: George Woolaghan,

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-01

Officer name: George Woolaghan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 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: 25 Jan 2015

Action Date: 02 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-02

Documents

View document PDF

Incorporation company

Date: 02 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMC COMMERCIALS LIMITED

14 TULLYNAWOOD ROAD,KEADY,BT60 3BP

Number:NI638511
Status:ACTIVE
Category:Private Limited Company

EPROTEK SERVICES LTD

119 WILLOWBRAE ROAD,EDINBURGH,EH8 7HN

Number:SC482291
Status:ACTIVE
Category:Private Limited Company

HERON TECHNOLOGY LTD

210 BABERTON MAINS DRIVE,EDINBURGH,EH14 3EA

Number:SC475139
Status:ACTIVE
Category:Private Limited Company

HIGHFIELD POST PRODUCTION LIMITED

HIGHFIELD GRANGE,SELBY,YO8 6DP

Number:10695197
Status:ACTIVE
Category:Private Limited Company

JUST COOL GIFTS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:10892727
Status:ACTIVE
Category:Private Limited Company

RIGHTCLICK-IT LTD

17 CULMEGLEN,NEWTOWNABBEY,BT37 0AU

Number:NI059019
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