Advanced company searchLink opens in new window

DEMECH UK LIMITED

Company number 05769586

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)
19 May 2014 GAZ2 Final Gazette dissolved following liquidation
19 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2013 4.68 Liquidators' statement of receipts and payments to 8 November 2013
23 May 2013 4.68 Liquidators' statement of receipts and payments to 8 May 2013
15 Nov 2012 4.68 Liquidators' statement of receipts and payments to 8 November 2012
21 May 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
22 Nov 2011 4.68 Liquidators' statement of receipts and payments to 8 November 2011
16 May 2011 4.68 Liquidators' statement of receipts and payments to 8 May 2011
16 Nov 2010 4.68 Liquidators' statement of receipts and payments to 8 November 2010
17 Nov 2009 4.20 Statement of affairs with form 4.19
17 Nov 2009 600 Appointment of a voluntary liquidator
17 Nov 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Nov 2009 AD01 Registered office address changed from Demech House 51 Selby Road Leeds LS9 0EW on 13 November 2009
04 Aug 2009 288b Appointment terminated director shane graham
04 Aug 2009 288a Director appointed andrew brusby
03 Jun 2009 363a Return made up to 05/04/09; full list of members
26 May 2009 AA Total exemption small company accounts made up to 30 September 2008
23 Jan 2009 363a Return made up to 05/08/08; no change of members
03 Dec 2008 288c Secretary's change of particulars / andrew brusby / 01/04/2007
03 Dec 2008 288c Director's change of particulars / shane graham / 20/11/2007
04 Feb 2008 AA Total exemption small company accounts made up to 30 September 2007
05 Dec 2007 225 Accounting reference date extended from 30/04/07 to 30/09/07
12 Jul 2007 363s Return made up to 05/04/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 12/07/07
21 Jul 2006 88(2)R Ad 16/05/06--------- £ si 99@1=99 £ ic 1/100
03 May 2006 287 Registered office changed on 03/05/06 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire