- Company Overview for DEEPDALE SOLUTIONS LTD (02987391)
- Filing history for DEEPDALE SOLUTIONS LTD (02987391)
- People for DEEPDALE SOLUTIONS LTD (02987391)
- Charges for DEEPDALE SOLUTIONS LTD (02987391)
- Insolvency for DEEPDALE SOLUTIONS LTD (02987391)
- More for DEEPDALE SOLUTIONS LTD (02987391)
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) |
---|---|---|---|
06 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2023 | |
22 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2022 | |
05 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2021 | |
14 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 August 2020 | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
21 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Mar 2019 | AM10 | Administrator's progress report | |
26 Oct 2018 | AM07 | Result of meeting of creditors | |
04 Oct 2018 | AM03 | Statement of administrator's proposal | |
12 Sep 2018 | AD01 | Registered office address changed from Queens Meadow Hartlepool Tees Valley TS25 5TB to 1 st James Gate Newcastle upon Tyne NE1 4AD on 12 September 2018 | |
28 Aug 2018 | AM01 | Appointment of an administrator | |
19 Jun 2018 | AA | Full accounts made up to 30 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 21 October 2017 with updates | |
01 Sep 2017 | AA | Full accounts made up to 30 November 2016 | |
18 Aug 2017 | TM01 | Termination of appointment of Stephanie Green as a director on 16 August 2017 | |
21 Jul 2017 | AP01 | Appointment of Mrs Stephanie Green as a director on 10 July 2017 | |
26 Jan 2017 | TM02 | Termination of appointment of Stephanie Green as a secretary on 14 January 2017 | |
24 Nov 2016 | MR04 | Satisfaction of charge 2 in full | |
11 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
04 Nov 2016 | SH08 | Change of share class name or designation | |
15 Jun 2016 | AA | Full accounts made up to 30 November 2015 | |
10 May 2016 | MR04 | Satisfaction of charge 3 in full |