- Company Overview for DEEPDALE BUILDING SERVICES LIMITED (10510301)
- Filing history for DEEPDALE BUILDING SERVICES LIMITED (10510301)
- People for DEEPDALE BUILDING SERVICES LIMITED (10510301)
- Charges for DEEPDALE BUILDING SERVICES LIMITED (10510301)
- Insolvency for DEEPDALE BUILDING SERVICES LIMITED (10510301)
- More for DEEPDALE BUILDING SERVICES LIMITED (10510301)
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) |
---|---|---|---|
04 Dec 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 8 April 2021 | |
10 Mar 2021 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2020 | AD01 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020 | |
05 May 2020 | AD01 | Registered office address changed from Unit 2 Queens Meadow Hartlepool TS25 5TB United Kingdom to 1 st James Gate Newcastle upon Tyne NE1 4AD on 5 May 2020 | |
25 Apr 2020 | LIQ02 | Statement of affairs | |
25 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
25 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2020 | MR04 | Satisfaction of charge 105103010001 in full | |
22 Jan 2020 | MR01 | Registration of charge 105103010004, created on 15 January 2020 | |
18 Sep 2019 | MR01 | Registration of charge 105103010003, created on 18 September 2019 | |
25 Jul 2019 | AA | Accounts for a small company made up to 30 November 2018 | |
13 Jun 2019 | TM01 | Termination of appointment of Stephanie Green as a director on 31 May 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with updates | |
11 Jun 2019 | PSC02 | Notification of Mitchell, Green & Muirhead Limited as a person with significant control on 23 May 2019 | |
11 Jun 2019 | PSC07 | Cessation of Deepdale Holdings Limited as a person with significant control on 23 May 2019 | |
11 Jun 2019 | MR01 | Registration of charge 105103010002, created on 23 May 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
14 Aug 2018 | MR01 | Registration of charge 105103010001, created on 31 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Donald Mitchell as a director on 30 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Mr Leslie John Pearson as a director on 30 July 2018 | |
19 Jun 2018 | AA | Accounts for a small company made up to 30 November 2017 | |
01 May 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 November 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |