Advanced company searchLink opens in new window

A DEAL GREENER LTD

Company number 07829539

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)
10 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2019 WU15 Notice of final account prior to dissolution
05 Apr 2019 WU07 Progress report in a winding up by the court
26 Mar 2018 WU07 Progress report in a winding up by the court
21 Apr 2017 LIQ MISC INSOLVENCY:annual report for period up to 08/03/2017
30 Mar 2016 AD01 Registered office address changed from Unit 6 Churchill Business Park Colwick Nottingham NG4 2HF to Chamberlain & Co Resolution House 12 Mill Hill Leeds LS1 5DQ on 30 March 2016
24 Mar 2016 4.31 Appointment of a liquidator
08 Feb 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Oct 2015 COCOMP Order of court to wind up
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 40,090
02 Jul 2014 AD01 Registered office address changed from 14-16D St. Marys Gate Lace Market Nottingham Nottinghamshire NG1 1PF on 2 July 2014
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 40,090
19 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 November 2012
  • GBP 40,090
16 Aug 2013 SH01 Statement of capital following an allotment of shares on 1 November 2012
  • GBP 90
29 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Jul 2013 AP03 Appointment of Mrs Patricia Muldoon as a secretary
26 Apr 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 March 2013
08 Mar 2013 TM02 Termination of appointment of Anthony Poulter as a secretary
23 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
28 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
10 Oct 2012 AP03 Appointment of Mr Anthony Malcolm Poulter as a secretary
17 Jul 2012 CERTNM Company name changed direct sales nottingham LTD\certificate issued on 17/07/12
  • RES15 ‐ Change company name resolution on 2012-07-05
17 Jul 2012 CONNOT Change of name notice
31 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted