DESIGN OBJECTIVES LIMITED: Filings
Overview
| Company Name | DESIGN OBJECTIVES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03225867 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DESIGN OBJECTIVES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2025 | 15 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 13 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2024 | 15 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2023 | 16 pages | LIQ03 | ||||||||||
Satisfaction of charge 032258670009 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 032258670010 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2022 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2021 | 16 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Liquidators' statement of receipts and payments to Mar 10, 2020 | 17 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Registered office address changed from Unit 90 Woolsbridge Industrial Estate Three Legged Cross Wimborne Dorset BH21 6SP to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on Mar 28, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Full accounts made up to Jan 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Natalie Galvin as a director on Mar 19, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2017 | 30 pages | AA | ||||||||||
Cessation of Stephen David Barber as a person with significant control on Dec 19, 2016 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0