Design-a-loft Consultants Ltd was founded on 14 February 2001 with its registered office in Altrincham in Cheshire, it's status is listed as "Dissolved". This company has one director listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KNIGHTS, William Robert | 24 February 2001 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 September 2014 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2014 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 09 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 14 June 2013 | |
RESOLUTIONS - N/A | 09 May 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2012 | |
4.20 - N/A | 09 May 2012 | |
AD01 - Change of registered office address | 18 April 2012 | |
AA - Annual Accounts | 02 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
MG01 - Particulars of a mortgage or charge | 30 April 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
CH01 - Change of particulars for director | 25 February 2010 | |
AA - Annual Accounts | 22 October 2009 | |
363a - Annual Return | 24 April 2009 | |
AA - Annual Accounts | 26 January 2009 | |
395 - Particulars of a mortgage or charge | 02 August 2008 | |
363a - Annual Return | 19 June 2008 | |
AA - Annual Accounts | 17 December 2007 | |
363s - Annual Return | 13 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
395 - Particulars of a mortgage or charge | 18 November 2006 | |
363s - Annual Return | 24 March 2006 | |
AA - Annual Accounts | 14 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 October 2005 | |
363s - Annual Return | 09 May 2005 | |
395 - Particulars of a mortgage or charge | 15 April 2005 | |
RESOLUTIONS - N/A | 23 February 2005 | |
RESOLUTIONS - N/A | 23 February 2005 | |
123 - Notice of increase in nominal capital | 23 February 2005 | |
AA - Annual Accounts | 16 February 2005 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 22 April 2004 | |
363s - Annual Return | 13 February 2003 | |
AA - Annual Accounts | 23 January 2003 | |
363s - Annual Return | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
288b - Notice of resignation of directors or secretaries | 14 March 2001 | |
287 - Change in situation or address of Registered Office | 01 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
288a - Notice of appointment of directors or secretaries | 01 March 2001 | |
NEWINC - New incorporation documents | 14 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 April 2011 | Outstanding |
N/A |
Legal charge | 28 March 2007 | Outstanding |
N/A |
Legal charge | 08 November 2006 | Outstanding |
N/A |
Legal charge | 13 April 2005 | Outstanding |
N/A |