- Company Overview for DEERFIELD TRADING LIMITED (06610870)
- Filing history for DEERFIELD TRADING LIMITED (06610870)
- People for DEERFIELD TRADING LIMITED (06610870)
- More for DEERFIELD TRADING LIMITED (06610870)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2019 | DS01 | Application to strike the company off the register | |
12 Feb 2019 | PSC01 | Notification of Bradford Block as a person with significant control on 1 January 2019 | |
15 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
06 Nov 2018 | PSC02 | Notification of Meridian It Limited as a person with significant control on 6 April 2016 | |
06 Nov 2018 | PSC07 | Cessation of Ian Joseph Pye as a person with significant control on 9 September 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Ian Joseph Pye as a director on 2 October 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
17 Aug 2016 | AA | Micro company accounts made up to 31 March 2016 | |
05 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-05
|
|
31 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Jun 2015 | AR01 |
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
19 Sep 2014 | AA | Micro company accounts made up to 31 March 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr David Anthony Hughes on 2 June 2014 | |
16 Jun 2014 | CH03 | Secretary's details changed for Mr David Anthony Hughes on 2 June 2014 | |
17 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 4 June 2013 with full list of shareholders | |
11 Jan 2013 | CH01 | Director's details changed for Mr Ian Joseph Pye on 1 January 2013 | |
07 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Jun 2012 | AR01 | Annual return made up to 4 June 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |