Advanced company searchLink opens in new window

DEEPDALE SOLUTIONS LTD

Company number 02987391

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)
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
  • RES13 ‐ Shares converted 17/10/2016
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