Designer Craft Upholstery Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 1996)
  • all other documents available
  • 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

Details

Company type Private Limited Company, Dissolved
Company Number 01945879
Record last updated Monday, April 27, 2015 6:55:06 AM UTC
Official Address Pricewaterhousecoopers 9 Bond Court Leeds West Yorkshire Ls12sn City And Hunslet
There are 64 companies registered at this street
Locality City And Hunslet
Region England
Postal Code LS12SN
Sector Manufacture of chairs and seats

Charts

Visits

DESIGNER CRAFT UPHOLSTERY LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-82022-122024-92024-102025-301
Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 26, 2014 Appointment of liquidators Appointment of liquidators
Registry Apr 23, 2002 Dissolved Dissolved
Registry Jan 23, 2002 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 23, 2002 Liquidator's progress report Liquidator's progress report
Registry Aug 16, 2001 Liquidator's progress report 1945... Liquidator's progress report 1945...
Registry May 2, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 12, 2001 Liquidator's progress report Liquidator's progress report
Registry Aug 17, 2000 Liquidator's progress report 1945... Liquidator's progress report 1945...
Registry Aug 14, 2000 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 14, 2000 Miscellaneous document Miscellaneous document
Registry Mar 3, 2000 Liquidator's progress report Liquidator's progress report
Registry Aug 24, 1999 Liquidator's progress report 1945... Liquidator's progress report 1945...
Registry Aug 25, 1998 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Aug 25, 1998 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 25, 1998 Statement of company's affairs Statement of company's affairs
Registry Jul 30, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 1, 1998 Annual return Annual return
Registry Jun 18, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 11, 1997 Annual accounts Annual accounts
Registry Jul 6, 1997 Annual return Annual return
Financials Oct 16, 1996 Annual accounts Annual accounts
Registry Jul 9, 1996 Annual return Annual return
Registry Jul 5, 1996 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Feb 26, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 2, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 26, 1995 Director resigned, new director appointed 1945... Director resigned, new director appointed 1945...
Registry Sep 4, 1995 Resignation of one Furniture Manufacturer and one Director (a man) Resignation of one Furniture Manufacturer and one Director (a man)
Registry Jul 5, 1995 Annual return Annual return
Financials May 5, 1995 Annual accounts Annual accounts
Financials Aug 9, 1994 Annual accounts 1945... Annual accounts 1945...
Registry Jul 19, 1994 Annual return Annual return
Financials Nov 10, 1993 Annual accounts Annual accounts
Registry Jul 8, 1993 Annual return Annual return
Financials Nov 10, 1992 Annual accounts Annual accounts
Registry Aug 4, 1992 Annual return Annual return
Registry Dec 31, 1991 Three appointments: 3 men Three appointments: 3 men
Registry Dec 16, 1991 Annual return Annual return
Financials Oct 4, 1991 Annual accounts Annual accounts
Registry Mar 11, 1991 Annual return Annual return
Registry Dec 10, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Financials Dec 5, 1990 Annual accounts Annual accounts
Registry Nov 9, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 2, 1990 Annual return Annual return
Financials Mar 1, 1990 Annual accounts Annual accounts
Registry Apr 20, 1989 Annual return Annual return
Registry Apr 19, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Apr 11, 1989 Annual accounts Annual accounts
Registry Jul 27, 1988 Director resigned, new director appointed Director resigned, new director appointed
Financials Mar 28, 1988 Annual accounts Annual accounts
Registry Mar 8, 1988 Annual return Annual return
Registry Jul 14, 1987 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 8, 1987 Annual return Annual return
Registry Oct 31, 1986 Change in situation or address of registered office Change in situation or address of registered office
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)