- Company Overview for MICHAEL DEAKIN CONSULTANCY LIMITED (04915173)
- Filing history for MICHAEL DEAKIN CONSULTANCY LIMITED (04915173)
- People for MICHAEL DEAKIN CONSULTANCY LIMITED (04915173)
- Insolvency for MICHAEL DEAKIN CONSULTANCY LIMITED (04915173)
- More for MICHAEL DEAKIN CONSULTANCY LIMITED (04915173)
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
|
|
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
|