Advanced company searchLink opens in new window

DEAKINS RESIDENTIAL LIMITED

Company number 02887505

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)
22 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
22 May 2012 LIQ MISC Insolvency:form 4.40 giving notice that richard ian williamson has ceased to act as liquidator on 16TH may 2012
22 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
24 Feb 2012 4.68 Liquidators' statement of receipts and payments to 21 February 2012
30 Aug 2011 4.68 Liquidators' statement of receipts and payments to 21 August 2011
25 Feb 2011 4.68 Liquidators' statement of receipts and payments to 21 February 2011
26 Apr 2010 4.20 Statement of affairs with form 4.19
26 Apr 2010 600 Appointment of a voluntary liquidator
26 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
26 Feb 2010 600 Appointment of a voluntary liquidator
26 Feb 2010 4.20 Statement of affairs with form 4.19
26 Feb 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-22
24 Feb 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 24 February 2010
11 Feb 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 February 2010
11 Feb 2010 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB on 11 February 2010
30 Sep 2009 AA Full accounts made up to 31 August 2008
04 Sep 2009 363a Return made up to 21/08/09; full list of members
11 Jul 2009 288b Appointment Terminated Director john o'sullivan
17 Apr 2009 395 Particulars of a mortgage or charge / charge no: 6
17 Apr 2009 395 Particulars of a mortgage or charge / charge no: 7
10 Sep 2008 363a Return made up to 21/08/08; full list of members
01 Jul 2008 AA Full accounts made up to 31 August 2007
10 Apr 2008 288a Director appointed john o'sullivan
22 Dec 2007 395 Particulars of mortgage/charge
09 Oct 2007 363a Return made up to 21/08/07; full list of members