Advanced company searchLink opens in new window

DERINGER LIMITED

Company number 03023363

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)
02 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2010 4.43 Notice of final account prior to dissolution
14 Jun 2006 287 Registered office changed on 14/06/06 from: the studio 231 stourbridge road kidderminster worcestershire DY10 2XB
25 May 2004 287 Registered office changed on 25/05/04 from: kennet house 80 kings road reading berkshire RG1 3BL
21 May 2004 4.31 Appointment of a liquidator
20 Feb 2004 F14 Court order notice of winding up
20 Mar 2003 363s Return made up to 17/02/03; full list of members
24 Feb 2003 288b Director resigned
24 Feb 2003 AA Total exemption small company accounts made up to 28 February 2002
10 Jul 2002 363s Return made up to 17/02/02; full list of members
01 Jul 2002 AA Total exemption small company accounts made up to 28 February 2001
04 Apr 2002 287 Registered office changed on 04/04/02 from: c/o hook business assistants LTD po box 7205 eela house station road hook hampshire RG27 9GB
11 Mar 2002 288a New secretary appointed
11 Mar 2002 288b Secretary resigned
03 Oct 2001 288c Director's particulars changed
21 Jun 2001 287 Registered office changed on 21/06/01 from: eela house station road hook hampshire RG27 9TL
21 Jun 2001 88(2)R Ad 01/07/00--------- £ si 1@1=1 £ ic 2/3
02 Jun 2001 395 Particulars of mortgage/charge
29 Dec 2000 288a New director appointed
18 Aug 2000 AA Accounts made up to 29 February 2000
12 Jul 2000 363s Return made up to 17/02/00; full list of members
07 May 1999 288a New director appointed
23 Apr 1999 AA Accounts made up to 28 February 1999
23 Apr 1999 363s Return made up to 17/02/99; full list of members
24 Mar 1998 363s Return made up to 17/02/98; no change of members