Advanced company searchLink opens in new window

DECS GROUP LIMITED

Company number 05597337

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 29 March 2016
15 Apr 2015 AD01 Registered office address changed from 20B Main Street Garforth Leeds LS25 1AA to C/O Redman Nichols Butler Maclaren Houses Skerne Road Driffield East Yorkshire YO25 6PN on 15 April 2015
14 Apr 2015 4.20 Statement of affairs with form 4.19
14 Apr 2015 600 Appointment of a voluntary liquidator
14 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-03-30
13 Feb 2015 MR04 Satisfaction of charge 1 in full
05 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
02 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
28 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
23 Oct 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
16 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
10 Aug 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 July 2012
03 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
21 Oct 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
18 Jul 2011 TM02 Termination of appointment of Alsion Pippard as a secretary
04 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
22 Nov 2010 CH03 Secretary's details changed for Alsion Pippard on 22 November 2010
06 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
21 Oct 2009 AR01 Annual return made up to 19 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Steven Pippard on 21 October 2009
21 Oct 2009 AD01 Registered office address changed from 20 Main Street Garforth Leeds West Yorkshire LS25 1AA on 21 October 2009
08 Sep 2009 287 Registered office changed on 08/09/2009 from tollbridge house, the square ferrybridge west yorkshire WF11 8NG