Advanced company searchLink opens in new window

DEMANDTEC SOFTWARE SOLUTIONS LIMITED

Company number 05059454

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)
22 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
22 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 28 October 2017
07 Mar 2017 LIQ MISC Insolvency:secretary of state's release of liquidator
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 28 October 2016
27 Oct 2016 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
27 Oct 2016 4.40 Notice of ceasing to act as a voluntary liquidator
27 Oct 2016 600 Appointment of a voluntary liquidator
06 Apr 2016 4.68 Liquidators' statement of receipts and payments to 28 October 2015
10 Apr 2015 AD01 Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015
19 Nov 2014 AD01 Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 19 November 2014
17 Nov 2014 600 Appointment of a voluntary liquidator
17 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-29
17 Nov 2014 4.70 Declaration of solvency
03 Jun 2014 AUD Auditor's resignation
22 May 2014 AA Accounts for a dormant company made up to 31 August 2013
22 Apr 2014 AUD Auditor's resignation
20 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
21 Jan 2014 AP01 Appointment of Mr Timothy Gingell as a director
13 Jan 2014 TM01 Termination of appointment of Eva Darrington as a director
25 Oct 2013 AA Full accounts made up to 31 August 2012
20 Aug 2013 TM01 Termination of appointment of Dan Fishback as a director
16 Apr 2013 CH01 Director's details changed for Dan Fishback on 15 April 2013
15 Apr 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
18 Oct 2012 AD01 Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 18 October 2012