Daniels Design Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2013-03-31
Cash in hand£243 -3,276%
Net Worth£20 -40,620%
Fixed Assets£1,370 +16.71%
Trade Debtors£25,571 +23.55%
Total assets£20 -40,620%
Shareholder's funds£20 -40,620%

ROSE, SHAMROCK & THISTLE LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06507051
Record last updated Thursday, January 18, 2018 10:15:34 AM UTC
Official Address Insol House 39 Station Road Lutterworth Leicestershire Le174ap Springs, Lutterworth Springs
There are 289 companies registered at this street
Locality Lutterworth Springs
Region England
Postal Code LE174AP
Sector Other engineering activities

Charts

Visits

DANIELS DESIGN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-122018-12020-12020-22022-122024-102025-22025-32025-40123
Document TypeDoc. Type Publication datePub. date Download link
Registry Oct 17, 2014 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jul 17, 2014 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 18, 2014 Liquidator's progress report Liquidator's progress report
Notices May 8, 2014 Final meetings Final meetings
Registry Jun 27, 2013 Change of registered office address Change of registered office address
Registry Jun 27, 2013 Change of registered office address 7886782... Change of registered office address 7886782...
Registry Jun 17, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 17, 2013 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Jun 17, 2013 Resolution Resolution
Registry Jun 17, 2013 Statement of company's affairs Statement of company's affairs
Financials May 8, 2013 Annual accounts Annual accounts
Financials May 8, 2013 Annual accounts 2590852... Annual accounts 2590852...
Registry Feb 25, 2013 Annual return Annual return
Registry Feb 25, 2013 Annual return 2590547... Annual return 2590547...
Registry Nov 6, 2012 Change of registered office address Change of registered office address
Registry Nov 6, 2012 Change of registered office address 2589466... Change of registered office address 2589466...
Financials May 16, 2012 Annual accounts Annual accounts
Financials May 16, 2012 Annual accounts 2588739... Annual accounts 2588739...
Registry Mar 5, 2012 Annual return Annual return
Registry Mar 5, 2012 Change of particulars for director Change of particulars for director
Registry Mar 5, 2012 Annual return Annual return
Financials Jul 22, 2011 Annual accounts Annual accounts
Financials Jul 22, 2011 Annual accounts 2606873... Annual accounts 2606873...
Registry Mar 23, 2011 Annual return Annual return
Registry Mar 23, 2011 Annual return 2595167... Annual return 2595167...
Financials Nov 1, 2010 Annual accounts Annual accounts
Financials Nov 1, 2010 Annual accounts 8327608... Annual accounts 8327608...
Registry Apr 30, 2010 Annual return Annual return
Registry Apr 30, 2010 Change of particulars for director Change of particulars for director
Registry Apr 30, 2010 Annual return Annual return
Financials Nov 13, 2009 Annual accounts Annual accounts
Financials Nov 13, 2009 Annual accounts 2587541... Annual accounts 2587541...
Registry Mar 4, 2009 Annual return Annual return
Registry Mar 4, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 4, 2009 Notice of change of directors or secretaries or in their particulars 8444251... Notice of change of directors or secretaries or in their particulars 8444251...
Registry Jul 31, 2008 Change of accounting reference date Change of accounting reference date
Registry Jul 31, 2008 Accounts Accounts
Registry May 22, 2008 Resignation of a person Resignation of a person
Registry May 22, 2008 Resignation of a person 8042746... Resignation of a person 8042746...
Registry May 22, 2008 Appointment of a person Appointment of a person
Registry May 21, 2008 Company name change Company name change
Registry May 21, 2008 Change of name certificate Change of name certificate
Registry May 21, 2008 Change of name certificate 8045493... Change of name certificate 8045493...
Registry May 16, 2008 Appointment of a man as Director and Piping Designer Appointment of a man as Director and Piping Designer
Registry Apr 18, 2008 Appointment of a person Appointment of a person
Registry Apr 18, 2008 Appointment of a person 1699103... Appointment of a person 1699103...
Registry Apr 18, 2008 Resignation of a person Resignation of a person
Registry Apr 18, 2008 Resignation of a person 1699102... Resignation of a person 1699102...
Registry Feb 18, 2008 Four appointments: 2 companies and 2 men Four appointments: 2 companies and 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)