Advanced company searchLink opens in new window

DEERSTONE PROPERTY LTD

Company number 08949496

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-28
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
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