- Company Overview for DEEPCLEAR LIMITED (03174202)
- Filing history for DEEPCLEAR LIMITED (03174202)
- People for DEEPCLEAR LIMITED (03174202)
- Charges for DEEPCLEAR LIMITED (03174202)
- Insolvency for DEEPCLEAR LIMITED (03174202)
- More for DEEPCLEAR LIMITED (03174202)
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) |
---|---|---|---|
27 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2012 | 2.24B | Administrator's progress report to 15 March 2012 | |
27 Mar 2012 | 2.35B | Notice of move from Administration to Dissolution on 15 March 2012 | |
23 Feb 2012 | 2.24B | Administrator's progress report to 28 January 2012 | |
22 Aug 2011 | 2.24B | Administrator's progress report to 28 July 2011 | |
11 Apr 2011 | 2.24B | Administrator's progress report to 28 January 2011 | |
28 Feb 2011 | 2.31B | Notice of extension of period of Administration | |
15 Oct 2010 | 2.24B | Administrator's progress report to 15 September 2010 | |
09 Sep 2010 | 2.31B | Notice of extension of period of Administration | |
01 Sep 2010 | 2.24B | Administrator's progress report to 6 August 2010 | |
26 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 | |
21 Apr 2010 | 2.24B | Administrator's progress report to 15 March 2010 | |
18 Nov 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
11 Nov 2009 | 2.17B | Statement of administrator's proposal | |
22 Sep 2009 | 2.12B | Appointment of an administrator | |
21 Sep 2009 | 287 | Registered office changed on 21/09/2009 from 4 park place leeds west yorkshire LS1 2RU | |
24 Jun 2009 | 363a | Return made up to 07/03/09; full list of members | |
24 Jun 2009 | 288c | Director and Secretary's Change of Particulars / christopher pickles / 01/04/2008 / HouseName/Number was: 1, now: 22; Street was: gladstone terrace, now: greenmoor avenue; Area was: stanningley, now: ; Region was: , now: west yorkshire; Post Code was: LS28 6NE, now: LS12 5ST; Country was: , now: united kingdom | |
24 Jun 2009 | 288c | Director's Change of Particulars / paul crompton / 01/10/2008 / HouseName/Number was: , now: little law farm; Street was: delves barns, now: law slack road; Area was: nether moor road, now: hade edge; Post Town was: huddersfield, now: holmfirth; Post Code was: HD4 7BU, now: HD9 2RY; Country was: , now: united kingdom | |
08 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 | |
10 Sep 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 | |
18 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | |
18 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 | |
18 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 |