Advanced company searchLink opens in new window

NEW DELUXE LIVING LIMITED

Company number 05399142

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)
26 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2010 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
29 May 2009 363a Return made up to 19/03/09; full list of members
29 May 2009 353 Location of register of members
29 May 2009 287 Registered office changed on 29/05/2009 from 1 garden terrace boughton chester cheshire CH3 5DE
29 May 2009 288c Director's Change of Particulars / danielle goffin / 06/04/2009 / Title was: , now: mrs; Surname was: goffin, now: ogilby; HouseName/Number was: , now: 16; Street was: 23 sens close, now: dryersfield; Area was: , now: great boughton; Post Code was: CH1 2NF, now: CH3 5RQ
29 May 2009 190 Location of debenture register
28 May 2009 288c Director's Change of Particulars / nicola goffin / 01/04/2009 / Title was: , now: miss; HouseName/Number was: , now: FLAT11,; Street was: 1 garden terrace, now: cityway apt; Area was: boughton, now: city road; Post Code was: CH3 5RQ, now: CH1 3AB; Country was: , now: united kingdom
03 Sep 2008 363a Return made up to 19/03/08; full list of members
03 Sep 2008 288c Director's Change of Particulars / nicola goffin / 01/07/2006 / Occupation was: medical rep\, now: sales & marketing
27 May 2008 AA Accounts made up to 31 March 2008
27 May 2008 AA Accounts made up to 31 March 2007
25 Jan 2008 363a Return made up to 19/03/07; full list of members
25 Jan 2008 288c Director's particulars changed
22 Mar 2007 AA Accounts made up to 31 March 2006
11 Nov 2006 287 Registered office changed on 11/11/06 from: 23 sens close chester CH1 2NF
02 May 2006 363s Return made up to 19/03/06; full list of members
05 Jul 2005 287 Registered office changed on 05/07/05 from: 23 sens close chester cheshire CH1 2NF
29 Jun 2005 288a New director appointed
29 Jun 2005 288a New director appointed
16 May 2005 287 Registered office changed on 16/05/05 from: flat 11 33 city road chester DH1 3AB
16 May 2005 288a New secretary appointed
24 Mar 2005 287 Registered office changed on 24/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN
23 Mar 2005 288b Director resigned