Advanced company searchLink opens in new window

D. DEKKER LIMITED

Company number 00604990

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2010 4.68 Liquidators' statement of receipts and payments to 13 August 2010
10 Sep 2010 4.71 Return of final meeting in a members' voluntary winding up
10 May 2010 4.68 Liquidators' statement of receipts and payments to 19 April 2010
30 Apr 2009 287 Registered office changed on 30/04/2009 from c/O9 cesar uk LIMITED 16 tesla court innovation way lynchwood peterborough cambridgeshire PE2 6FL
29 Apr 2009 4.70 Declaration of solvency
29 Apr 2009 600 Appointment of a voluntary liquidator
29 Apr 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-04-20
01 Feb 2009 AA Accounts made up to 31 March 2008
16 Oct 2008 363a Return made up to 29/09/08; full list of members
16 Oct 2008 288c Director and Secretary's Change of Particulars / christophe le bourhis / 21/08/2008 / HouseName/Number was: , now: 13; Street was: 10 east of england way, now: rue de pontoise; Area was: orton northgate, now: ; Post Town was: peterborough, now: ; Region was: cambridgeshire, now: saint germain en laye; Post Code was: PE2 6HA, now: 78100; Country was
09 Apr 2008 288b Appointment Terminated Director michael noakes
23 Jan 2008 AA Accounts made up to 31 March 2007
23 Oct 2007 363s Return made up to 29/09/07; no change of members
24 Jul 2007 287 Registered office changed on 24/07/07 from: finmere park southgate way orton southgate peterborough cambridgeshire PE2 6YG
22 May 2007 288b Director resigned
22 May 2007 288a New director appointed
03 Jan 2007 AA Accounts made up to 31 March 2006
17 Oct 2006 363s Return made up to 29/09/06; full list of members
17 Oct 2006 363(288) Secretary's particulars changed;director's particulars changed
24 May 2006 288a New director appointed
08 Mar 2006 288b Director resigned
28 Dec 2005 AA Full accounts made up to 31 March 2005
05 Dec 2005 363s Return made up to 29/09/05; full list of members
10 Oct 2005 287 Registered office changed on 10/10/05 from: rowan house field lane teddington middlesex TW11 9AW