Advanced company searchLink opens in new window

D E B PROCUREMENT LIMITED

Company number SC336378

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)
18 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
28 Jan 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
Statement of capital on 2011-01-28
  • GBP 100
28 Jan 2011 CH01 Director's details changed for David Edward Barclay on 17 January 2011
28 Jan 2011 CH01 Director's details changed for Alison Wyness Barclay on 17 January 2011
26 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AR01 Annual return made up to 18 January 2010 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for David Edward Barclay on 18 January 2010
24 Feb 2010 CH01 Director's details changed for Alison Wyness Barclay on 18 January 2010
10 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jan 2009 363a Return made up to 18/01/09; full list of members
29 Jan 2008 88(2)R Ad 23/01/08--------- £ si 99@1=99 £ ic 1/100
29 Jan 2008 287 Registered office changed on 29/01/08 from: c/o barclay & co mill road industrial estate linlithgow west lothian EH49 7SF
29 Jan 2008 225 Accounting reference date extended from 31/01/09 to 31/03/09
29 Jan 2008 288a New secretary appointed;new director appointed
29 Jan 2008 288a New director appointed
24 Jan 2008 MA Memorandum and Articles of Association
24 Jan 2008 288b Secretary resigned
24 Jan 2008 288b Director resigned
18 Jan 2008 NEWINC Incorporation