Advanced company searchLink opens in new window

DEACON ARCHITECTURAL GRAPHICS LIMITED

Company number 03277930

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)
21 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Aug 2017 DS01 Application to strike the company off the register
10 Aug 2017 TM01 Termination of appointment of Michael David Deacon as a director on 20 June 2017
10 Aug 2017 AP01 Appointment of Mrs Susan Ann Deacon as a director on 20 June 2017
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
14 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
28 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
05 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
23 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013
21 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
29 Apr 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Jan 2013 AA01 Previous accounting period shortened from 30 April 2012 to 29 April 2012
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
02 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Nov 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Nov 2011 AD01 Registered office address changed from Beecher House Station Street Cradley Heath West Midlands B64 6AJ on 28 November 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
03 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
18 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
04 Jan 2010 AR01 Annual return made up to 14 November 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Michael David Deacon on 1 October 2009
27 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008