Advanced company searchLink opens in new window

DEBLOW LIMITED

Company number 06548140

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)
15 Apr 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Dec 2013 DS01 Application to strike the company off the register
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
Statement of capital on 2013-04-09
  • GBP 1
11 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
12 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
26 Apr 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
15 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
26 Apr 2010 AD03 Register(s) moved to registered inspection location
26 Apr 2010 AD02 Register inspection address has been changed
26 Apr 2010 CH01 Director's details changed for Mr David Ellis Brownlow on 15 April 2010
02 Mar 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Feb 2010 AD01 Registered office address changed from Eastlake Waltham Road Ruscombe Reading Berkshire RG10 0HB on 26 February 2010
12 Jun 2009 363a Return made up to 28/03/09; full list of members
08 Apr 2008 288b Appointment Terminated Secretary martin henderson
04 Apr 2008 288b Appointment Terminated Director bibi ally
04 Apr 2008 287 Registered office changed on 04/04/2008 from, 10 norwich street, london, EC4A 1BD
04 Apr 2008 288a Director appointed david ellis brownlow
28 Mar 2008 NEWINC Incorporation