- Company Overview for DECKA LIMITED (04021570)
- Filing history for DECKA LIMITED (04021570)
- People for DECKA LIMITED (04021570)
- Charges for DECKA LIMITED (04021570)
- Insolvency for DECKA LIMITED (04021570)
- More for DECKA LIMITED (04021570)
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) |
---|---|---|---|
16 Dec 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2024 | |
11 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2023 | |
14 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2022 | |
07 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2021 | |
23 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2020 | |
31 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2019 | |
18 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 October 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
06 Mar 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
20 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
16 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
22 Nov 2017 | AD01 | Registered office address changed from 5 High Street Pontypridd Mid Glamorgan CF37 1QJ to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 22 November 2017 | |
17 Nov 2017 | LIQ02 | Statement of affairs | |
17 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
17 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
02 Feb 2017 | TM01 | Termination of appointment of Philip Horsey as a director on 30 January 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
01 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jun 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
|
|
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Sarah Louise Dalley as a director on 1 January 2015 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |