- Company Overview for DEYA LIMITED (02694232)
- Filing history for DEYA LIMITED (02694232)
- People for DEYA LIMITED (02694232)
- Charges for DEYA LIMITED (02694232)
- Insolvency for DEYA LIMITED (02694232)
- More for DEYA LIMITED (02694232)
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) |
---|---|---|---|
07 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2024 | |
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2023 | |
09 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2022 | |
10 Jun 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 April 2020 | |
16 Mar 2020 | LIQ10 | Removal of liquidator by court order | |
09 Mar 2020 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2019 | AD01 | Registered office address changed from St Pauls Clockhouse Reading Road Wokingham Berkshire RG41 1EX to C/O James Cowper Kreston Reading Bridge House George Street Reading Berkshire RG1 8LS on 24 April 2019 | |
18 Apr 2019 | LIQ01 | Declaration of solvency | |
18 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
07 Feb 2018 | AA | Accounts for a small company made up to 30 April 2017 | |
17 Mar 2017 | AUD | Auditor's resignation | |
15 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
30 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
04 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
18 Mar 2015 | CH01 | Director's details changed for Mr Mark Heathcote Hayman on 27 May 2014 | |
07 Jan 2015 | AA | Full accounts made up to 30 April 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Ian Nigel Lambie as a secretary on 25 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Mr Christopher Andrew Yates as a secretary on 25 November 2014 | |
09 Apr 2014 | CH01 | Director's details changed for Ian Nigel Lambie on 15 March 2014 |