- Company Overview for DEEP SUB CONSULTING LTD (05603371)
- Filing history for DEEP SUB CONSULTING LTD (05603371)
- People for DEEP SUB CONSULTING LTD (05603371)
- Insolvency for DEEP SUB CONSULTING LTD (05603371)
- More for DEEP SUB CONSULTING LTD (05603371)
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) |
---|---|---|---|
30 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2015 | |
16 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 March 2014 | |
10 Apr 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 10 April 2013 | |
10 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
07 Nov 2012 | AR01 |
Annual return made up to 26 October 2012 with full list of shareholders
Statement of capital on 2012-11-07
|
|
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
03 Nov 2011 | AD01 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 3 November 2011 | |
03 Nov 2011 | TM02 | Termination of appointment of Elizabeth Rollins-Scott as a secretary | |
28 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
11 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
02 Nov 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
02 Nov 2009 | CH01 | Director's details changed for David Anthony Scott on 2 November 2009 | |
07 Jul 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
17 Dec 2008 | 363a | Return made up to 26/10/08; full list of members | |
09 Dec 2008 | 288c | Director's change of particulars / david scott / 23/05/2008 | |
07 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
23 Jan 2008 | 288a | New secretary appointed | |
04 Jan 2008 | 288b | Secretary resigned | |
07 Nov 2007 | 363a | Return made up to 26/10/07; full list of members |