Advanced company searchLink opens in new window

DEACOM LIMITED

Company number 03801578

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 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
01 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
06 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
17 Jul 2019 LIQ10 Removal of liquidator by court order
17 Jul 2019 600 Appointment of a voluntary liquidator
22 Jun 2018 AD01 Registered office address changed from C/O Haworths Ltd the Old Tannery Eastgate Accrington Lancashire BB5 6PW to 20 Roundabout Court South Rings Business Park Bamber Bridge Preston PR5 6DA on 22 June 2018
19 Jun 2018 LIQ02 Statement of affairs
19 Jun 2018 600 Appointment of a voluntary liquidator
19 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-31
12 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Jul 2017 PSC02 Notification of Deaville Holdings Ltd as a person with significant control on 6 April 2016
20 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 TM01 Termination of appointment of John Trickett as a director on 2 September 2016
29 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
26 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
31 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
09 Jul 2015 AP01 Appointment of John Trickett as a director on 23 June 2015
09 Jul 2015 AP01 Appointment of Tiffany Deaville as a director on 23 June 2015
03 Jul 2015 SH08 Change of share class name or designation
03 Jul 2015 SH02 Sub-division of shares on 23 June 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2015 AP03 Appointment of Yvonne Hindle as a secretary on 6 January 2015