About

Registered Number: 04095074
Date of Incorporation: 24/10/2000 (23 years and 6 months ago)
Company Status: Liquidation
Registered Address: CVR GLOBAL LLP, Three Brindleyplace, Birmingham, B15 1TS

 

Based in Birmingham, Production Design & Supply Ltd was setup in 2000, it's status is listed as "Liquidation". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
LIQ03 - N/A 06 December 2017
AD01 - Change of registered office address 05 October 2016
AD01 - Change of registered office address 01 October 2016
RESOLUTIONS - N/A 28 September 2016
4.20 - N/A 28 September 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 08 October 2015
AA - Annual Accounts 29 August 2015
AD01 - Change of registered office address 22 April 2015
TM01 - Termination of appointment of director 22 April 2015
CH01 - Change of particulars for director 28 October 2014
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 28 August 2014
MR04 - N/A 10 December 2013
MR04 - N/A 03 December 2013
MR04 - N/A 03 December 2013
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 29 August 2013
AA01 - Change of accounting reference date 29 August 2013
AA01 - Change of accounting reference date 16 April 2013
AR01 - Annual Return 03 October 2012
MG01 - Particulars of a mortgage or charge 09 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 06 September 2010
MG01 - Particulars of a mortgage or charge 24 July 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 21 June 2006
363a - Annual Return 21 September 2005
AA - Annual Accounts 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 March 2005
395 - Particulars of a mortgage or charge 13 January 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 01 October 2004
395 - Particulars of a mortgage or charge 19 February 2004
363s - Annual Return 08 December 2003
AA - Annual Accounts 13 July 2003
363s - Annual Return 26 October 2002
395 - Particulars of a mortgage or charge 06 April 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 22 November 2001
395 - Particulars of a mortgage or charge 13 March 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 18 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
225 - Change of Accounting Reference Date 09 November 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288b - Notice of resignation of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
NEWINC - New incorporation documents 24 October 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2012 Outstanding

N/A

Debenture 16 July 2010 Fully Satisfied

N/A

Debenture 07 January 2005 Fully Satisfied

N/A

Legal charge 12 February 2004 Fully Satisfied

N/A

All assets debenture 04 April 2002 Fully Satisfied

N/A

Rent deposit deed 08 March 2001 Outstanding

N/A

Debenture 26 November 2000 Fully Satisfied

N/A

Rent deposit deed 16 November 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.