Advanced company searchLink opens in new window

DECON SCIENCES LIMITED

Company number 05125066

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)
05 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
05 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 5 July 2013
31 Jul 2012 4.68 Liquidators' statement of receipts and payments to 5 July 2012
12 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Jul 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Feb 2011 2.24B Administrator's progress report to 11 January 2011
22 Oct 2010 2.16B Statement of affairs with form 2.15B/2.14B
28 Sep 2010 F2.18 Notice of deemed approval of proposals
09 Sep 2010 2.17B Statement of administrator's proposal
16 Jul 2010 AD01 Registered office address changed from Suite 25 250 South Oak Way Lime Square, Green Park Reading Berkshire RG2 6UG on 16 July 2010
15 Jul 2010 2.12B Appointment of an administrator
21 May 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
Statement of capital on 2010-05-21
  • GBP 3,004,491.57
21 May 2010 AD03 Register(s) moved to registered inspection location
21 May 2010 AD02 Register inspection address has been changed
21 May 2010 CH01 Director's details changed for David Imperiali on 11 May 2010
21 May 2010 CH01 Director's details changed for David Marvin Hicks on 11 May 2010
21 May 2010 CH01 Director's details changed for Simon Lloyd James on 11 May 2010
21 May 2010 CH01 Director's details changed for Andrea Cottino on 11 May 2010
23 Feb 2010 CH01 Director's details changed for Andrea Cottino on 29 January 2010
24 Aug 2009 288b Appointment terminated director james greenstreet
22 Jul 2009 AA Group of companies' accounts made up to 31 December 2008
19 Jun 2009 88(2) Ad 29/05/09\gbp si 64444@0.01=644.44\gbp ic 3003847.13/3004491.57\
12 May 2009 363a Return made up to 11/05/09; full list of members
01 Apr 2009 288b Appointment terminated director simon copeland