Advanced company searchLink opens in new window

DEEP VINTAGE & CUSTOM LTD

Company number 04933684

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)
10 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
10 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Mar 2016 4.68 Liquidators' statement of receipts and payments to 15 January 2016
03 Feb 2015 AD01 Registered office address changed from Taxassist House 35 Mandale Road Thornaby Stockton TS17 6AD to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 3 February 2015
27 Jan 2015 4.20 Statement of affairs with form 4.19
27 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-16
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
03 Oct 2013 CH01 Director's details changed for Thomas Seddon on 12 November 2012
04 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 CH01 Director's details changed for Richard James Ellyatt on 30 September 2011
05 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
04 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Richard James Ellyatt on 30 September 2010
04 Oct 2010 CH01 Director's details changed for Thomas Seddon on 30 September 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
22 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Oct 2008 363a Return made up to 15/10/08; full list of members
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007