Download leads from Nexok and grow your business. Find out more

Property By Design Limited

Documents

Total Documents68
Total Pages256

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off
11 November 2014Final Gazette dissolved via voluntary strike-off
16 September 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Total exemption small company accounts made up to 31 March 2014
29 July 2014First Gazette notice for voluntary strike-off
29 July 2014First Gazette notice for voluntary strike-off
17 July 2014Application to strike the company off the register
17 July 2014Application to strike the company off the register
19 May 2014Registered office address changed from Cleveland Farm Laneham Street, Rampton Retford Nottinghamshire DN22 0JX on 19 May 2014
19 May 2014Registered office address changed from Cleveland Farm Laneham Street, Rampton Retford Nottinghamshire DN22 0JX on 19 May 2014
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
24 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
22 October 2013Director's details changed for Sara Stilliard on 22 October 2013
22 October 2013Director's details changed for Sara Stilliard on 22 October 2013
11 June 2013Total exemption small company accounts made up to 31 March 2013
11 June 2013Total exemption small company accounts made up to 31 March 2013
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
12 June 2012Total exemption small company accounts made up to 31 March 2012
12 June 2012Total exemption small company accounts made up to 31 March 2012
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
10 May 2012Annual return made up to 22 March 2012 with a full list of shareholders
20 July 2011Total exemption small company accounts made up to 31 March 2011
20 July 2011Total exemption small company accounts made up to 31 March 2011
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders
11 August 2010Termination of appointment of Jane Walker as a director
11 August 2010Termination of appointment of Jane Walker as a director
11 August 2010Termination of appointment of Jane Walker as a secretary
11 August 2010Termination of appointment of Jane Walker as a secretary
9 June 2010Appointment of Neil Blackburn as a secretary
9 June 2010Total exemption small company accounts made up to 31 March 2010
9 June 2010Total exemption small company accounts made up to 31 March 2010
9 June 2010Appointment of Neil Blackburn as a director
9 June 2010Appointment of Neil Blackburn as a director
9 June 2010Appointment of Neil Blackburn as a secretary
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders
18 August 2009Total exemption small company accounts made up to 31 March 2009
18 August 2009Total exemption small company accounts made up to 31 March 2009
14 April 2009Return made up to 22/03/09; full list of members
14 April 2009Return made up to 22/03/09; full list of members
22 January 2009Total exemption small company accounts made up to 31 March 2008
22 January 2009Total exemption small company accounts made up to 31 March 2008
27 March 2008Return made up to 22/03/08; full list of members
27 March 2008Return made up to 22/03/08; full list of members
23 January 2008Total exemption small company accounts made up to 31 March 2007
23 January 2008Total exemption small company accounts made up to 31 March 2007
10 January 2008Declaration of satisfaction of mortgage/charge
10 January 2008Declaration of satisfaction of mortgage/charge
11 May 2007Return made up to 22/03/07; full list of members
11 May 2007Return made up to 22/03/07; full list of members
28 November 2006Particulars of mortgage/charge
28 November 2006Particulars of mortgage/charge
20 April 2006New secretary appointed
20 April 2006New director appointed
20 April 2006New director appointed
20 April 2006New secretary appointed
20 April 2006New director appointed
20 April 2006New director appointed
7 April 2006Secretary resigned
7 April 2006Ad 22/03/06--------- £ si 999@1=999 £ ic 1/1000
7 April 2006Ad 22/03/06--------- £ si 999@1=999 £ ic 1/1000
7 April 2006Director resigned
7 April 2006Secretary resigned
7 April 2006Director resigned
22 March 2006Incorporation
22 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed