Advanced company searchLink opens in new window

DEAN WOOD LEISURE LTD

Company number 06729575

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)
07 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
07 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Mar 2016 AD01 Registered office address changed from C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN to Leonard Curtis Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 March 2016
01 Mar 2016 600 Appointment of a voluntary liquidator
01 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-16
01 Mar 2016 4.20 Statement of affairs with form 4.19
26 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1
23 Jan 2016 AD01 Registered office address changed from C/O Lorraine Rathborne 34 Parliament Street Upholland Skelmersdale Lancashire WN8 0LN to C/O Dte Chartered Accountants the Exchange Bank Street Bury Lancashire BL9 0DN on 23 January 2016
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
13 Jan 2015 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
11 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
12 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
20 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
20 Nov 2012 AD02 Register inspection address has been changed from C/O the Unicorn 190 Up Holland Road Billinge Nr Wigan Lanacshire WN5 7DJ United Kingdom
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
24 Jan 2012 AR01 Annual return made up to 22 October 2011 with full list of shareholders
24 Jan 2012 AD02 Register inspection address has been changed from C/O Peter Horler 2 Bridges Mill Two Bridges Road Newhey Rochdale Lanacshire OL16 3SR United Kingdom
31 Aug 2011 TM02 Termination of appointment of Peter Horler as a secretary
31 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 May 2011 AA Total exemption small company accounts made up to 31 October 2009