Advanced company searchLink opens in new window

DEAN SMITH & GRACE LATHES LIMITED

Company number 07770436

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)
15 Aug 2023 AD01 Registered office address changed from 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ England to 7400 Daresbury Park Daresbury Warrington Cheshire WA4 4BS on 15 August 2023
15 Aug 2023 LIQ02 Statement of affairs
15 Aug 2023 600 Appointment of a voluntary liquidator
15 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-28
18 Oct 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
28 Jan 2022 TM01 Termination of appointment of Paul Adrian Ward as a director on 28 January 2022
15 Oct 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
29 Jul 2021 AD01 Registered office address changed from 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF England to 188 Walton Summit Centre Bamber Bridge Preston PR5 8AJ on 29 July 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
17 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
10 Aug 2020 AP01 Appointment of Mr Paul Cooke as a director on 3 August 2020
23 Apr 2020 AP01 Appointment of Mr Paul Adrian Ward as a director on 13 April 2020
27 Mar 2020 AA Micro company accounts made up to 30 June 2019
23 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
29 Mar 2019 AA Micro company accounts made up to 30 June 2018
16 Nov 2018 AP01 Appointment of Mr Stephen John Lord as a director on 15 November 2018
16 Nov 2018 TM01 Termination of appointment of Hughes Armstrong Industries Limited as a director on 14 November 2018
16 Nov 2018 AD01 Registered office address changed from Perfecta Works Bath Road Kettering NN16 8NQ England to 1 Hamel House, Calico Business Park Sandy Way Amington Tamworth Staffordshire B77 4BF on 16 November 2018
03 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
21 Mar 2018 TM02 Termination of appointment of Jane Hicks as a secretary on 28 February 2018
29 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
29 Sep 2017 PSC05 Change of details for Mttg Limited as a person with significant control on 18 July 2017
24 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 594,120