Advanced company searchLink opens in new window

THE DESKTOP DELI LIMITED

Company number 05048868

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)
16 May 2010 GAZ2 Final Gazette dissolved following liquidation
16 Feb 2010 4.72 Return of final meeting in a creditors' voluntary winding up
27 Oct 2009 4.68 Liquidators' statement of receipts and payments to 2 October 2009
13 Oct 2008 600 Appointment of a voluntary liquidator
13 Oct 2008 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-10-03
13 Oct 2008 4.20 Statement of affairs with form 4.19
16 Jun 2008 288b Appointment Terminated Director katrina blunden
11 Jun 2008 288b Appointment Terminated Secretary amanda millen
18 Aug 2007 288a New director appointed
18 Jul 2007 287 Registered office changed on 18/07/07 from: 9-10 the crescent wisbech cambridgeshire PE13 1EH
21 Apr 2007 AA Accounts made up to 31 March 2007
18 Apr 2007 395 Particulars of mortgage/charge
18 Apr 2007 288c Secretary's particulars changed
22 Feb 2007 363a Return made up to 19/02/07; full list of members
12 Dec 2006 AA Accounts made up to 31 March 2006
05 Sep 2006 CERTNM Company name changed bespoke hospitality marketing li mited\certificate issued on 05/09/06
27 Feb 2006 363a Return made up to 19/02/06; full list of members
21 Sep 2005 AA Accounts made up to 31 March 2005
04 Apr 2005 363a Return made up to 19/02/05; full list of members
20 Apr 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
20 Apr 2004 88(2)R Ad 19/02/04--------- £ si 99@1=99 £ ic 1/100
12 Mar 2004 288b Secretary resigned
12 Mar 2004 288b Director resigned
12 Mar 2004 288a New secretary appointed
12 Mar 2004 288a New director appointed