- Company Overview for DECOPOTS LIMITED (05750461)
- Filing history for DECOPOTS LIMITED (05750461)
- People for DECOPOTS LIMITED (05750461)
- More for DECOPOTS LIMITED (05750461)
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) |
---|---|---|---|
28 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr Jeremy William White on 1 September 2013 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Jeremy William White on 1 September 2013 | |
10 Apr 2014 | AD01 | Registered office address changed from Atkinsons the Innovation Centre Innovation Way Heslington York North Yorkshire YO10 5DG on 10 April 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 May 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
18 May 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 21 March 2011 | |
21 Mar 2011 | CH01 | Director's details changed for Jeremy William White on 13 July 2010 | |
27 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Dec 2010 | TM01 | Termination of appointment of Christopher Ducker as a director | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Jul 2010 | CH01 | Director's details changed for Jeremy William White on 13 July 2010 | |
24 May 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Christopher Robert Ducker on 21 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Jeremy William White on 21 March 2010 | |
14 May 2010 | AD01 | Registered office address changed from 2 Whitehall Quay Leeds LS1 4HG United Kingdom on 14 May 2010 | |
20 Aug 2009 | 288b | Appointment terminated director elizabeth white | |
20 Aug 2009 | 288b | Appointment terminated secretary jeremy white | |
20 Aug 2009 | 288a | Director appointed jeremy white | |
20 Aug 2009 | 288a | Director appointed christopher ducker |