- Company Overview for 6 DEEPDALE LTD (08863798)
- Filing history for 6 DEEPDALE LTD (08863798)
- People for 6 DEEPDALE LTD (08863798)
- Charges for 6 DEEPDALE LTD (08863798)
- Insolvency for 6 DEEPDALE LTD (08863798)
- More for 6 DEEPDALE LTD (08863798)
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) |
---|---|---|---|
24 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
17 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of James Benjamin Squirrell as a director on 2 July 2015 | |
09 Jun 2015 | MR04 | Satisfaction of charge 088637980002 in full | |
09 Jun 2015 | MR04 | Satisfaction of charge 088637980001 in full | |
28 Jan 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
04 Sep 2014 | MR01 |
Registration of charge 088637980003, created on 22 August 2014
|
|
27 Aug 2014 | MR01 | Registration of charge 088637980004, created on 22 August 2014 | |
20 Aug 2014 | AP01 | Appointment of Mr Robert George Hollamby as a director on 20 August 2014 | |
17 Mar 2014 | MR01 | Registration of charge 088637980001 | |
17 Mar 2014 | MR01 | Registration of charge 088637980002 | |
25 Feb 2014 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary | |
28 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-28
|