Advanced company searchLink opens in new window

DEESIDE TITANIUM LIMITED

Company number 01401636

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)
27 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jul 2022 DS01 Application to strike the company off the register
11 May 2022 SH19 Statement of capital on 11 May 2022
  • GBP 1.00
11 May 2022 SH20 Statement by Directors
11 May 2022 CAP-SS Solvency Statement dated 21/04/22
11 May 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2022 AP01 Appointment of Mr David Warren Arthur East as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Nicola Carroll as a director on 10 March 2021
14 Feb 2022 AP01 Appointment of Ms Pamela Mary Coles as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of Rolls-Royce Industries Limited as a director on 10 March 2021
14 Feb 2022 TM01 Termination of appointment of Andrew Harvey-Wrate as a director on 10 March 2021
02 Feb 2022 AC92 Restoration by order of the court
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2018 DS01 Application to strike the company off the register
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
27 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
19 Jul 2017 PSC02 Notification of Rolls-Royce Plc as a person with significant control on 6 April 2016
12 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
30 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 10,000,000
22 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
22 Sep 2015 TM01 Termination of appointment of Rolls-Royce Directorate Limited as a director on 31 August 2015