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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MANDER, Philip | 16 June 2006 | - | 1 |
PLOTNEK, Mark David | 16 June 2006 | - | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 October 2007 | Outstanding |
N/A |