Advanced company searchLink opens in new window

MICHAEL DEAKIN CONSULTANCY LIMITED

Company number 04915173

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)
20 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
20 Dec 2023 LIQ13 Return of final meeting in a members' voluntary winding up
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
21 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
24 Aug 2021 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom to Third Floor Connexions Building 159 Princes Street Ipswich Suffolk IP1 1QJ on 24 August 2021
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
13 Mar 2020 600 Appointment of a voluntary liquidator
13 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
13 Mar 2020 LIQ01 Declaration of solvency
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Nov 2019 CS01 Confirmation statement made on 29 September 2019 with updates
18 Oct 2019 PSC07 Cessation of Michael John Deakin as a person with significant control on 15 July 2019
18 Oct 2019 TM01 Termination of appointment of Michael John Deakin as a director on 15 July 2019
18 Oct 2019 AP01 Appointment of Hilary Jean Deakin as a director on 15 July 2019
13 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 29 September 2018 with updates
11 Dec 2017 AA Micro company accounts made up to 31 March 2017
19 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 29 September 2016 with updates
10 May 2016 CH01 Director's details changed for Michael John Deakin on 9 May 2016
09 May 2016 AD01 Registered office address changed from Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT to Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT on 9 May 2016
09 May 2016 CH03 Secretary's details changed for Hilary Jean Deakin on 9 May 2016
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100