Advanced company searchLink opens in new window

DEPARONE SERVICES LIMITED

Company number 07074616

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2012 DS01 Application to strike the company off the register
20 Feb 2012 AD01 Registered office address changed from Suite G6, West Wing, Prospect Business Park, Crookhall Lane Leadgate Consett County Durham DH8 7PW United Kingdom on 20 February 2012
20 Feb 2012 TM01 Termination of appointment of Emb Companies Direct Ltd as a director on 20 February 2012
20 Feb 2012 AP02 Appointment of Emb Folds Ltd as a director on 20 February 2012
06 Dec 2011 AP02 Appointment of Emb Companies Direct Ltd as a director on 6 December 2011
06 Dec 2011 TM01 Termination of appointment of Sarah Catherine Mckenzie as a director on 6 December 2011
05 Dec 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
Statement of capital on 2011-12-05
  • GBP 2
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
18 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
15 Nov 2010 AR01 Annual return made up to 12 November 2010 with full list of shareholders
05 Feb 2010 AD01 Registered office address changed from 35 Princess Street Rochdale Greater Manchester OL12 0HA United Kingdom on 5 February 2010
02 Feb 2010 CERTNM Company name changed managed solutions systems LTD\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-26
02 Feb 2010 CONNOT Change of name notice
02 Dec 2009 AA01 Current accounting period shortened from 30 November 2010 to 30 June 2010
12 Nov 2009 NEWINC Incorporation