• UK
  • DESIGN 55 INTERIORS LTD - City Mills Peel Street, Morley, Leeds, LS27 8QL, United Kingdom

Company Information

Company registration number
05385178
Company Status
CLOSED
Country
United Kingdom
Registered Address
City Mills Peel Street
Morley
Leeds
LS27 8QL
City Mills Peel Street, Morley, Leeds, LS27 8QL UK

Management

Managing Directors
ADAM WATSON
ELAINE WILKINSON
ELAINE WILKINSON
ELAINE WILKINSON
Company secretaries
ELAINE WILKINSON
ELAINE WILKINSON

Company Details

Type of Business
ltd
Incorporated
2005-03-08
Dissolved on
2021-03-30
SIC/NACE
47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
DESIGN 55 LIMITED
Filing of Accounts
Due Date: 2016-12-31
Last Date: 2015-03-31
Last Return Made Up To:
2013-03-08

DESIGN 55 INTERIORS LTD Company Description

DESIGN 55 INTERIORS LTD is a ltd registered in United Kingdom with the Company reg no 05385178. Its current trading status is "closed". It was registered 2005-03-08. It was previously called DESIGN 55 LIMITED. It has declared SIC or NACE codes as "47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-03-08.It can be contacted at City Mills Peel Street .
More information

Get DESIGN 55 INTERIORS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Design 55 Interiors Ltd - City Mills Peel Street, Morley, Leeds, LS27 8QL, United Kingdom

Did you know? kompany provides original and official company documents for DESIGN 55 INTERIORS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/09/2017:LIQ. CASE NO.1 (2018-01-12) - LIQ03

    Add to Cart
     
  • 08/03/16 FULL LIST (2016-04-05) - AR01

    Add to Cart
     
  • EXTRAORDINARY RESOLUTION TO WIND UP (2016-09-28) - LRESEX

    Add to Cart
     
  • NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) (2016-09-28) - 600

    Add to Cart
     
  • NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A (2016-11-02) - F10.2

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 01/10/2016 FROM (2016-10-01) - AD01

    Add to Cart
     
  • STATEMENT OF AFFAIRS/4.19 (2016-09-28) - 4.20

    Add to Cart
     
  • 31/03/15 TOTAL EXEMPTION SMALL (2015-12-24) - AA

    Add to Cart
     
  • 08/03/15 FULL LIST (2015-03-11) - AR01

    Add to Cart
     
  • 08/03/14 FULL LIST (2014-04-11) - AR01

    Add to Cart
     
  • 31/03/14 TOTAL EXEMPTION SMALL (2014-10-03) - AA

    Add to Cart
     
  • 31/03/13 TOTAL EXEMPTION SMALL (2013-08-08) - AA

    Add to Cart
     
  • 08/03/13 FULL LIST (2013-04-03) - AR01

    Add to Cart
     
  • 31/03/12 TOTAL EXEMPTION SMALL (2012-12-10) - AA

    Add to Cart
     
  • 08/03/12 FULL LIST (2012-05-02) - AR01

    Add to Cart
     
  • 31/03/11 TOTAL EXEMPTION SMALL (2011-07-18) - AA

    Add to Cart
     
  • 08/03/11 FULL LIST (2011-04-18) - AR01

    Add to Cart
     
  • 31/03/10 TOTAL EXEMPTION SMALL (2010-09-16) - AA

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 02/09/2010 FROM (2010-09-02) - AD01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ELAINE WILKINSON / 08/03/2010 (2010-03-18) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / ADAM WATSON / 08/03/2010 (2010-03-18) - CH01

    Add to Cart
     
  • 08/03/10 FULL LIST (2010-03-18) - AR01

    Add to Cart
     
  • 31/03/09 TOTAL EXEMPTION SMALL (2009-08-17) - AA

    Add to Cart
     
  • RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS (2009-03-12) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 12/03/2009 FROM (2009-03-12) - 287

    Add to Cart
     
  • 31/03/08 TOTAL EXEMPTION SMALL (2008-12-01) - AA

    Add to Cart
     
  • RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS (2008-09-05) - 363a

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 21/08/2008 FROM (2008-08-21) - 287

    Add to Cart
     
  • RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS (2007-08-16) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 (2007-12-28) - AA

    Add to Cart
     
  • RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS (2006-05-03) - 363s

    Add to Cart
     
  • TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 (2006-12-01) - AA

    Add to Cart
     
  • DIRECTOR RESIGNED (2005-04-21) - 288b

    Add to Cart
     
  • COMPANY NAME CHANGED (2005-03-29) - CERTNM

    Add to Cart
     
  • SECRETARY RESIGNED (2005-03-15) - 288b

    Add to Cart
     
  • INCORPORATION DOCUMENTS (2005-03-08) - NEWINC

    Add to Cart
     

expand_less