Advanced company searchLink opens in new window

DEE'S PIES LIMITED

Company number 07950835

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)
13 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 30 November 2018
07 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
14 Oct 2018 AA Accounts for a dormant company made up to 30 November 2017
21 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
14 Nov 2017 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2017 AA Accounts for a dormant company made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
25 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
23 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2014 AA Accounts for a dormant company made up to 30 November 2013
02 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 2
29 Jan 2014 AA Accounts for a dormant company made up to 30 November 2012
31 Oct 2013 AA01 Previous accounting period shortened from 28 February 2013 to 30 November 2012
17 Mar 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
25 Sep 2012 AP01 Appointment of Mr Kevin Alan Lewis as a director
22 Feb 2012 CERTNM Company name changed flowerbag LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-18
22 Feb 2012 CONNOT Change of name notice