Advanced company searchLink opens in new window

DEEP SUB CONSULTING LTD

Company number 05603371

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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