- Company Overview for DEERSTONE PROPERTY LTD (08949496)
- Filing history for DEERSTONE PROPERTY LTD (08949496)
- People for DEERSTONE PROPERTY LTD (08949496)
- Charges for DEERSTONE PROPERTY LTD (08949496)
- Insolvency for DEERSTONE PROPERTY LTD (08949496)
- More for DEERSTONE PROPERTY LTD (08949496)
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) |
---|---|---|---|
25 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2023 | |
29 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 May 2022 | |
14 Jun 2021 | AD01 | Registered office address changed from Boswell Cottage 19 South End Croydon Surrey CR0 1BE England to Lawrence House, 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 14 June 2021 | |
11 Jun 2021 | LIQ02 | Statement of affairs | |
11 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
11 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with updates | |
17 Dec 2020 | PSC04 | Change of details for Mr Christopher Neil Comer as a person with significant control on 15 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Jonathon Gower Shenton Scott as a person with significant control on 15 December 2020 | |
22 Oct 2020 | TM01 | Termination of appointment of Jonathon Gower Shenton Scott as a director on 21 October 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Christopher Neil Comer as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Christopher Neil Comer on 1 July 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
20 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2019 | MR01 | Registration of charge 089494960001, created on 27 August 2019 | |
28 Jun 2019 | CH01 | Director's details changed for Mr Christopher Neil Comer on 28 June 2019 | |
28 Jun 2019 | PSC04 | Change of details for Mr Christopher Neil Comer as a person with significant control on 28 June 2019 | |
26 Jun 2019 | PSC04 | Change of details for Mr Christopher Neil Comer as a person with significant control on 26 June 2019 | |
26 Jun 2019 | CH01 | Director's details changed for Mr Christopher Neil Comer on 26 June 2019 | |
19 Jun 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
06 Jun 2019 | AD01 | Registered office address changed from Brook House Mint Street Godalming Surrey GU7 1HE to Boswell Cottage 19 South End Croydon Surrey CR0 1BE on 6 June 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates |