Advanced company searchLink opens in new window

DEUTAG LIMITED

Company number 02161895

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)
14 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
14 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
01 Apr 2014 AP01 Appointment of Lynne Thomson as a director
01 Apr 2014 TM01 Termination of appointment of Louise Andrew as a director
01 Apr 2014 TM02 Termination of appointment of Louise Andrew as a secretary
01 Apr 2014 TM02 Termination of appointment of Louise Andrew as a secretary
29 Jan 2014 AD01 Registered office address changed from 3 Colmore Circus Birmingham West Midlands B4 6BH on 29 January 2014
28 Jan 2014 4.70 Declaration of solvency
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 LIQ MISC Insolvency:re liquidators' appointment
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 4,000,000
06 Feb 2013 TM01 Termination of appointment of Mark Walker as a director
28 Jan 2013 AP01 Appointment of Gary Paver as a director
25 Jan 2013 TM01 Termination of appointment of Neil Stevenson as a director
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
10 Jul 2012 AP01 Appointment of Mr Neil Graham Stevenson as a director
10 Jul 2012 AP01 Appointment of Mrs Louise Andrew as a director
09 Jul 2012 TM01 Termination of appointment of Brian Taylor as a director
03 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
05 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
09 May 2011 CH03 Secretary's details changed for Louise Cameron on 3 May 2011
01 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009