Advanced company searchLink opens in new window

DESKRED LIMITED

Company number 06129477

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)
09 May 2011 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2011 LIQ MISC RES Resolution INSOLVENCY:disposal of books, accounts etc
09 Feb 2011 4.71 Return of final meeting in a members' voluntary winding up
17 Aug 2010 AD01 Registered office address changed from 40 Queen Anne Street London W1G 9EL on 17 August 2010
16 Aug 2010 4.70 Declaration of solvency
16 Aug 2010 600 Appointment of a voluntary liquidator
16 Aug 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-29
15 Apr 2010 CERTNM Company name changed first base central LIMITED\certificate issued on 15/04/10
  • CONNOT ‐ Change of name notice
15 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-12
12 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
Statement of capital on 2010-03-12
  • GBP 50,000
20 Dec 2009 AP03 Appointment of Mr Paul Andrew Pollard as a secretary
20 Dec 2009 TM02 Termination of appointment of Michael Halcrow as a secretary
19 Dec 2009 CH01 Director's details changed for Benjamin David Denton on 2 October 2009
31 Jul 2009 AA Accounts for a small company made up to 31 December 2008
06 Jun 2009 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
05 Jun 2009 AA Accounts for a small company made up to 29 February 2008
03 Mar 2009 363a Return made up to 27/02/09; full list of members
05 Nov 2008 288b Appointment Terminated Director james stott
05 Nov 2008 288b Appointment Terminated Director barry porter
12 Aug 2008 288a Director appointed kenneth william gillespie
12 Jun 2008 288b Appointment Terminated Director timothy dickie
04 Jun 2008 288a Director appointed james winston stott
04 Jun 2008 288b Appointment Terminated Director peter mather
04 Jun 2008 363a Return made up to 27/02/08; full list of members
02 Jun 2008 88(2) Ad 20/12/07 gbp si 49999@1=49999 gbp ic 1/50000