Advanced company searchLink opens in new window

DECKARD MANAGEMENT LTD

Company number 07853264

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)
26 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2017 AA Total exemption full accounts made up to 5 April 2017
20 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
08 Nov 2016 AD01 Registered office address changed from 9 Weyhill Gardens Weyhill Andover SP11 0QS England to 9 Weyhill Gardens Weyhill Andover Hampshire SP11 0QS on 8 November 2016
08 Nov 2016 CH01 Director's details changed for Mr Steven Mark Medwin on 7 November 2016
08 Nov 2016 AD01 Registered office address changed from 3 Sandfield Road Thornton Heath Surrey CR7 8AW to 9 Weyhill Gardens Weyhill Andover SP11 0QS on 8 November 2016
02 Oct 2016 AA Total exemption full accounts made up to 5 April 2016
09 Jan 2016 AA Total exemption full accounts made up to 5 April 2015
08 Jan 2016 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
07 Jan 2016 CH01 Director's details changed for Mr Steven Mark Medwin on 18 May 2015
20 May 2015 DISS40 Compulsory strike-off action has been discontinued
19 May 2015 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
18 May 2015 AD01 Registered office address changed from 3 Sandfield Road Thornton Heath Surrey CR7 8AW England to 3 Sandfield Road Thornton Heath Surrey CR7 8AW on 18 May 2015
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AA Total exemption full accounts made up to 5 April 2014
05 Feb 2014 CH01 Director's details changed for Mr Steven Mark Medwin on 5 January 2014
05 Feb 2014 AD01 Registered office address changed from 31 Iris Drive Sittingbourne Kent ME10 4RR on 5 February 2014
05 Feb 2014 TM02 Termination of appointment of Amanda Medwin as a secretary
20 Nov 2013 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
14 Aug 2013 AA Total exemption full accounts made up to 5 April 2013
03 Jul 2013 AD01 Registered office address changed from 31 Iris Drive Sittingbourne Kent ME10 4RR United Kingdom on 3 July 2013
03 Jul 2013 AP03 Appointment of Mrs Amanda Medwin as a secretary
20 Nov 2012 AR01 Annual return made up to 20 November 2012 with full list of shareholders
22 Feb 2012 AD01 Registered office address changed from Silk Cottage the Street Wormshill Sittingbourne Kent ME9 0TT England on 22 February 2012