Advanced company searchLink opens in new window

DEEP MINE LIMITED

Company number 04393691

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)
28 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2024 LIQ03 Liquidators' statement of receipts and payments to 10 September 2024
02 Oct 2023 AD01 Registered office address changed from C/O Mr. P J Jordan 786 Chester Road Erdington Birmingham B24 0ED England to Kirks Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2 October 2023
02 Oct 2023 LIQ01 Declaration of solvency
02 Oct 2023 600 Appointment of a voluntary liquidator
30 Sep 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-11
07 Jun 2023 AA Micro company accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
04 Apr 2022 AA Micro company accounts made up to 31 March 2022
13 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with updates
04 Apr 2020 AA Micro company accounts made up to 31 March 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with updates
24 Apr 2019 AA Micro company accounts made up to 31 March 2019
02 Apr 2019 AP03 Appointment of Mr Robert Billingham as a secretary on 1 April 2019
02 Apr 2019 TM02 Termination of appointment of Carolyn Ann Billingham as a secretary on 1 April 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
23 Apr 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
08 Jun 2017 AA Micro company accounts made up to 31 March 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
25 Oct 2016 AP01 Appointment of Mr Philip John Jordan as a director on 25 October 2016
15 Sep 2016 AD01 Registered office address changed from C/O Mr. P J Jordan 786 Chester Road Erdington Sutton Coldfield Birmingham B76 1WE England to C/O Mr. P J Jordan 786 Chester Road Erdington Birmingham B24 0ED on 15 September 2016
23 Aug 2016 AD01 Registered office address changed from 87 Gillhurst Road Birmingham B17 8PE to C/O Mr. P J Jordan 786 Chester Road Erdington Sutton Coldfield Birmingham B76 1WE on 23 August 2016