- Company Overview for DEANSMAR LIMITED (07227180)
- Filing history for DEANSMAR LIMITED (07227180)
- People for DEANSMAR LIMITED (07227180)
- Insolvency for DEANSMAR LIMITED (07227180)
- More for DEANSMAR LIMITED (07227180)
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) |
---|---|---|---|
28 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2019 | |
21 Jun 2018 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 21 June 2018 | |
12 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2018 | LIQ02 | Statement of affairs | |
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
29 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Sep 2014 | CH01 | Director's details changed for Mr John Robert Ramsden on 26 September 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | CH01 | Director's details changed for Mr John Robert Ramsden on 21 July 2014 | |
08 Jul 2014 | AD01 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH on 1 July 2014 | |
05 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 May 2013 | AR01 |
Annual return made up to 19 April 2013 with full list of shareholders
|
|
10 May 2013 | CH01 | Director's details changed for Mr John Robert Ramsden on 1 February 2013 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 May 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders |