Advanced company searchLink opens in new window

DEANSWAY DESIGN LTD

Company number 07317324

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 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 22 March 2019
11 Apr 2018 AD01 Registered office address changed from 15 Spetchley Road Worcester Worcestershire WR5 2LP to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 11 April 2018
09 Apr 2018 LIQ02 Statement of affairs
09 Apr 2018 600 Appointment of a voluntary liquidator
09 Apr 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-23
09 Aug 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
12 Dec 2016 AA Accounts for a small company made up to 31 July 2015
19 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
07 May 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Sep 2014 TM01 Termination of appointment of Peter James Kevin Bradford as a director on 24 September 2014
19 Sep 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
24 Sep 2013 AP01 Appointment of Mr Peter James Kevin Bradford as a director
25 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Sep 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
18 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2012 AA Total exemption small company accounts made up to 31 July 2011