Advanced company searchLink opens in new window

DEACONBRIDGE LIMITED

Company number 05090740

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)
17 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 1
04 Jun 2010 CH01 Director's details changed for Wayne King on 1 April 2010
24 May 2010 AR01 Annual return made up to 1 April 2009 with full list of shareholders
04 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2009 363a Return made up to 01/04/08; full list of members
01 Apr 2009 288b Appointment Terminated Secretary kirkcourt LIMITED
19 Sep 2008 652a Application for striking-off
04 Sep 2008 288b Appointment Terminated Director henistone finance LIMITED
04 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
10 Apr 2007 363a Return made up to 01/04/07; full list of members
10 Apr 2007 288c Director's particulars changed
02 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
04 Apr 2006 363a Return made up to 01/04/06; full list of members
14 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
07 Apr 2005 363s Return made up to 01/04/05; full list of members
13 May 2004 88(2)R Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2
13 May 2004 225 Accounting reference date shortened from 30/04/05 to 31/03/05
13 May 2004 288a New secretary appointed
13 May 2004 288a New director appointed
13 May 2004 288a New director appointed
13 Apr 2004 288b Director resigned
13 Apr 2004 288b Secretary resigned