About

Registered Number: 05215216
Date of Incorporation: 26/08/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/07/2015 (9 years and 9 months ago)
Registered Address: 20 High Street, Dunmow, Essex, CM6 1AH

 

Public Design Wear Ltd was registered on 26 August 2004 and are based in Dunmow, it's status is listed as "Dissolved". Davidson, Elliott, Culverhouse, David are the current directors of this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Elliott 26 August 2004 - 1
CULVERHOUSE, David 26 August 2004 01 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DS01 - Striking off application by a company 20 March 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 22 July 2013
SH01 - Return of Allotment of shares 05 July 2013
AP01 - Appointment of director 15 January 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 26 September 2011
CH01 - Change of particulars for director 26 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 04 June 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 28 August 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 19 September 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
363s - Annual Return 18 September 2007
287 - Change in situation or address of Registered Office 14 July 2007
363s - Annual Return 27 September 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 30 November 2005
225 - Change of Accounting Reference Date 30 September 2005
395 - Particulars of a mortgage or charge 09 October 2004
NEWINC - New incorporation documents 26 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.