Advanced company searchLink opens in new window

CHRISTOPHER DEACON CONSULTANCY LIMITED

Company number 07193269

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)
16 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
07 Mar 2016 AD02 Register inspection address has been changed to The Old Grocery 135-137 Cloudesley Road London N1 0EN
01 Mar 2016 AD01 Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 1 March 2016
26 Feb 2016 4.70 Declaration of solvency
26 Feb 2016 600 Appointment of a voluntary liquidator
26 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-16
07 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 May 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
07 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
06 Apr 2010 AP01 Appointment of Christopher Richard Deacon as a director
06 Apr 2010 TM01 Termination of appointment of John King as a director
06 Apr 2010 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
17 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted