Advanced company searchLink opens in new window

DEMOISSUE LIMITED

Company number 02655293

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)
21 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2016 4.68 Liquidators' statement of receipts and payments to 22 December 2015
14 Jan 2015 AD01 Registered office address changed from Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB to 340 Deansgate Manchester M3 4LY on 14 January 2015
13 Jan 2015 600 Appointment of a voluntary liquidator
13 Jan 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
13 Jan 2015 4.20 Statement of affairs with form 4.19
11 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
11 Nov 2014 CH01 Director's details changed for Geoffrey Arnold Shindler on 8 May 2014
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
19 Feb 2013 AD01 Registered office address changed from 2 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD on 19 February 2013
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
07 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
07 Nov 2012 CH01 Director's details changed for Geoffrey Arnold Shindler on 13 June 2012
29 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
04 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
08 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
29 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Kenneth Scowcroft on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Geoffrey Arnold Shindler on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Janet Lefton on 1 October 2009
29 Oct 2009 CH01 Director's details changed for Mrs Karen Edmondson on 1 October 2009