Advanced company searchLink opens in new window

DEPILEX LIMITED

Company number 03383722

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 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2011 2.24B Administrator's progress report to 28 July 2011
02 Aug 2011 2.35B Notice of move from Administration to Dissolution on 28 July 2011
03 Mar 2011 2.24B Administrator's progress report to 28 January 2011
15 Oct 2010 2.23B Result of meeting of creditors
27 Sep 2010 2.17B Statement of administrator's proposal
17 Aug 2010 AD01 Registered office address changed from Glenfield Mill Glenfield Road Nelson Lancashire BB9 8AW on 17 August 2010
11 Aug 2010 2.12B Appointment of an administrator
08 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
Statement of capital on 2010-06-08
  • GBP 344,705
08 Jun 2010 CH01 Director's details changed for Christopher Harry Braithwaite on 1 June 2010
03 Jun 2010 AA Accounts for a small company made up to 30 September 2009
08 Sep 2009 288b Appointment Terminated Director john houghton
26 Jun 2009 363a Return made up to 01/06/09; full list of members
12 Jun 2009 AA Accounts for a small company made up to 30 September 2008
26 Jun 2008 363a Return made up to 01/06/08; full list of members
14 Jan 2008 AA Accounts for a small company made up to 30 September 2007
20 Aug 2007 AA Accounts for a small company made up to 30 September 2006
20 Aug 2007 225 Accounting reference date shortened from 31/12/06 to 30/09/06
05 Jul 2007 363a Return made up to 01/06/07; full list of members
12 Oct 2006 AA Accounts for a small company made up to 31 December 2005
10 Jul 2006 363s Return made up to 01/06/06; full list of members
22 Feb 2006 403a Declaration of satisfaction of mortgage/charge
11 Jan 2006 288a New director appointed
10 Jan 2006 288b Secretary resigned;director resigned
17 Dec 2005 395 Particulars of mortgage/charge