Advanced company searchLink opens in new window

THE DE-LUXE ORGANISATION LIMITED

Company number 05442102

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)
21 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
21 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2014 4.68 Liquidators' statement of receipts and payments to 6 November 2013
16 Nov 2012 2.24B Administrator's progress report to 5 November 2012
07 Nov 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Oct 2012 2.23B Result of meeting of creditors
18 Oct 2012 2.17B Statement of administrator's proposal
17 Sep 2012 2.16B Statement of affairs with form 2.14B
31 Aug 2012 AD01 Registered office address changed from 62 Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 31 August 2012
30 Aug 2012 2.12B Appointment of an administrator
23 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
Statement of capital on 2012-05-17
  • GBP 100
17 May 2012 CH01 Director's details changed for Anthony Michael Donnelly on 1 May 2012
20 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
18 Jan 2011 TM01 Termination of appointment of Joseph Robinson as a director
18 Jan 2011 TM02 Termination of appointment of Joseph Robinson as a secretary
17 Jan 2011 AD01 Registered office address changed from Tax Assist Atlantic Business Centre Atlantic Street Altrincham Cheshire WA14 5NQ on 17 January 2011
06 Dec 2010 AD01 Registered office address changed from Frog Hall Quarlton Drive Hawkshaw Bury Lancashire BL8 4JY on 6 December 2010
23 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 May 2010 AR01 Annual return made up to 3 May 2010 with full list of shareholders
18 May 2010 CH01 Director's details changed for Anthony Michael Donnelly on 3 May 2010
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
12 May 2009 363a Return made up to 03/05/09; full list of members
12 May 2009 288c Director's change of particulars / anthony donnelly / 11/07/2008