Advanced company searchLink opens in new window

DEEPDALE BUILDING SERVICES LIMITED

Company number 10510301

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-09
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