Advanced company searchLink opens in new window

DECONTAMINATION LIMITED

Company number 06968087

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2018 PSC01 Notification of John Michael Curtin as a person with significant control on 6 April 2016
23 Nov 2018 PSC07 Cessation of John Michael Curtin as a person with significant control on 23 November 2018
23 Nov 2018 TM01 Termination of appointment of John Michael Curtin as a director on 23 November 2018
07 Aug 2018 CS01 Confirmation statement made on 21 July 2018 with updates
10 Jul 2018 AD01 Registered office address changed from Unit 75 Cressex Business Park Lincoln Road High Wycombe Buckinghamshire HP12 3RL to Unit 1D (A) Unicorn Business Centre Ridgeway, Chiseldon Swindon Wiltshire SN4 0HT on 10 July 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 CS01 Confirmation statement made on 21 July 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
18 Aug 2016 CH01 Director's details changed for John Michael Curtin on 18 August 2016
10 Aug 2016 CH01 Director's details changed for Mr Stephen John Knapp on 10 August 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
30 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Jul 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
18 Oct 2011 AD01 Registered office address changed from , Unit 2 Cressex Business Park, Lincoln Road, High Wycombe, Buckinghamshire, HP12 3RL on 18 October 2011
26 Jul 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders