- Company Overview for DEECE ACCESS SYSTEMS LTD (09899777)
- Filing history for DEECE ACCESS SYSTEMS LTD (09899777)
- People for DEECE ACCESS SYSTEMS LTD (09899777)
- More for DEECE ACCESS SYSTEMS LTD (09899777)
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) |
---|---|---|---|
27 Feb 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2017 | CH01 | Director's details changed for Mr Daniel James Goddard on 16 October 2017 | |
16 Oct 2017 | AD01 | Registered office address changed from C/O Bradley & Co Accountants 110 High Street Alfreton Derbyshire DE55 7HH United Kingdom to 59 Hungerhill Road Nottingham NG3 3PN on 16 October 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
10 Jul 2017 | TM01 | Termination of appointment of Daniel Robert Gale-Robins as a director on 10 July 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Karen Joy Robins as a director on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Daniel Robert Gale-Robins as a person with significant control on 10 July 2017 | |
10 Jul 2017 | PSC07 | Cessation of Karen Joy Robins as a person with significant control on 10 July 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
05 Aug 2016 | CH01 | Director's details changed for Mr Daniel Robert Gale-Sisson on 9 June 2016 | |
17 Dec 2015 | CERTNM |
Company name changed deece scaffolding services LTD\certificate issued on 17/12/15
|
|
03 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-03
|