About

Registered Number: 05526125
Date of Incorporation: 03/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2018 (5 years and 10 months ago)
Registered Address: 13 Portland Road, Edgbaston, Birmingham, West Midlands, B16 9HN

 

Having been setup in 2005, Weaver Designs Ltd has its registered office in Birmingham, it's status is listed as "Dissolved". We don't know the number of employees at this business. There are 2 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDER, Philip 16 June 2006 - 1
PLOTNEK, Mark David 16 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 29 May 2018
DS01 - Striking off application by a company 22 May 2018
AA - Annual Accounts 18 April 2018
DISS40 - Notice of striking-off action discontinued 28 November 2017
AA - Annual Accounts 27 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 13 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 27 August 2013
CH03 - Change of particulars for secretary 27 August 2013
AA - Annual Accounts 21 August 2013
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 August 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 12 August 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 17 January 2008
395 - Particulars of a mortgage or charge 23 October 2007
363a - Annual Return 04 September 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 07 August 2006
225 - Change of Accounting Reference Date 21 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
287 - Change in situation or address of Registered Office 22 June 2006
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.