Advanced company searchLink opens in new window

DECK LEISURE GROUP LIMITED

Company number 08969149

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)
01 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
05 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
02 Apr 2024 CERTNM Company name changed dan quay LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-19
17 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
27 Jun 2022 AA Accounts for a dormant company made up to 31 October 2021
20 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
20 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
14 May 2019 AA Accounts for a dormant company made up to 31 October 2018
03 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
22 May 2018 AA Accounts for a dormant company made up to 31 October 2017
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
12 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
31 Mar 2017 CS01 Confirmation statement made on 31 March 2017 with updates
19 Dec 2016 AA01 Previous accounting period shortened from 31 March 2017 to 31 October 2016
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
16 Apr 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
10 Apr 2015 TM01 Termination of appointment of Michael Auld as a director on 30 March 2015
10 Apr 2015 AP01 Appointment of Mr Christopher James Naylor as a director on 30 March 2015
24 Oct 2014 AD01 Registered office address changed from 8 Nateby Close Longridge Preston Lancashire PR3 2PH England to Peckforton Castle Stone House Lane Peckforton Tarporley Cheshire CW6 9TN on 24 October 2014