Advanced company searchLink opens in new window

DEANCOAST LIMITED

Company number 04973089

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
21 Jan 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
28 Oct 2021 AA Micro company accounts made up to 30 September 2021
23 Sep 2021 AA01 Current accounting period extended from 31 March 2021 to 30 September 2021
14 Jan 2021 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
20 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
13 Dec 2016 AA Micro company accounts made up to 31 March 2016
30 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
29 Mar 2016 TM01 Termination of appointment of Benjamin Jack Holmes as a director on 8 March 2016
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 90
04 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 90
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Feb 2014 CH01 Director's details changed for Clare Elizabeth Holmes on 10 February 2014
18 Feb 2014 CH01 Director's details changed for Mr Benjamin Jack Holmes on 10 February 2014
05 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 90
05 Dec 2013 CH01 Director's details changed for Mrs Emily Elizabeth Benskin on 1 November 2013