- Company Overview for DECKER BUS LTD (08295816)
- Filing history for DECKER BUS LTD (08295816)
- People for DECKER BUS LTD (08295816)
- Charges for DECKER BUS LTD (08295816)
- Insolvency for DECKER BUS LTD (08295816)
- More for DECKER BUS LTD (08295816)
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) |
---|---|---|---|
21 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2024 | |
29 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2023 | |
26 Oct 2023 | AD01 | Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 October 2023 | |
19 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2022 | |
27 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 November 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021 | |
26 Jan 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
11 Dec 2020 | AD01 | Registered office address changed from Station Bridge Yaxley Peterborough PE7 3EL England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 11 December 2020 | |
11 Dec 2020 | LIQ02 | Statement of affairs | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
19 May 2018 | MR01 | Registration of charge 082958160001, created on 15 May 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
14 Jul 2016 | AD01 | Registered office address changed from 70 - 72 Aaron Road Industrial Estate Whittlesey Peterborough Cambs PE7 2EX to Station Bridge Yaxley Peterborough PE7 3EL on 14 July 2016 | |
27 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |