Advanced company searchLink opens in new window

D E A (MIDLANDS) LTD

Company number 06330488

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2013 DS01 Application to strike the company off the register
13 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
13 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
Statement of capital on 2012-09-13
  • GBP 200
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
16 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
26 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
27 Sep 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
27 Sep 2010 CH01 Director's details changed for Martin William Brett on 1 August 2010
27 Sep 2010 AD01 Registered office address changed from 7 Roundhouse Drive Perry Huntingdon Cambridgeshire PE28 0DJ United Kingdom on 27 September 2010
24 May 2010 AD01 Registered office address changed from C/O Weavers 18 Queens Road Coventry West Midlands CV1 3EG United Kingdom on 24 May 2010
27 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
23 Apr 2010 AD01 Registered office address changed from 25 Narrowboat Close Longford Coventry West Midlands CV6 6rd on 23 April 2010
15 Oct 2009 AR01 Annual return made up to 1 July 2009 with full list of shareholders
27 May 2009 AA Total exemption small company accounts made up to 31 July 2008
02 May 2009 DISS40 Compulsory strike-off action has been discontinued
01 May 2009 363a Return made up to 01/08/08; full list of members
27 Jan 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2007 88(2)R Ad 15/08/07--------- £ si 200@1=200 £ ic 1/201
09 Oct 2007 225 Accounting reference date shortened from 31/08/08 to 31/07/08
17 Aug 2007 287 Registered office changed on 17/08/07 from: 4 park road, moseley birmingham west midlands B13 8AB
17 Aug 2007 288a New secretary appointed
17 Aug 2007 288a New director appointed
10 Aug 2007 288b Secretary resigned