- Company Overview for DEAKIN WILL LIMITED (06138825)
- Filing history for DEAKIN WILL LIMITED (06138825)
- People for DEAKIN WILL LIMITED (06138825)
- More for DEAKIN WILL LIMITED (06138825)
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) |
---|---|---|---|
16 Feb 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2009 | DS01 | Application to strike the company off the register | |
14 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
23 Mar 2009 | 363a | Return made up to 05/03/09; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Aug 2008 | 363a | Return made up to 05/03/08; full list of members | |
20 Aug 2008 | 353 | Location of register of members | |
20 Aug 2008 | 288c | Secretary's Change of Particulars / accountancy works LIMITED / 01/01/2008 / HouseName/Number was: , now: nishkam centre; Street was: 75 harborne road, now: 6 soho road; Area was: edgbaston, now: ; Post Town was: birmingham, now: handsworth; Region was: west midlands, now: birmingham; Post Code was: B15 3DH, now: B21 9BH | |
25 Jun 2008 | 287 | Registered office changed on 25/06/2008 from 133 centenary park holliday street birmingham B1 1SJ | |
24 Jul 2007 | CERTNM | Company name changed deakin wills LIMITED\certificate issued on 24/07/07 | |
23 Jul 2007 | 288b | Secretary resigned | |
23 Jul 2007 | 288a | New secretary appointed | |
03 Apr 2007 | 288a | New director appointed | |
03 Apr 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288b | Director resigned | |
14 Mar 2007 | 288b | Secretary resigned | |
05 Mar 2007 | NEWINC | Incorporation |