Advanced company searchLink opens in new window

DECKER BUS LTD

Company number 08295816

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)
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 25 November 2023
26 Oct 2023 AD01 Registered office address changed from Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 26 October 2023
19 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 25 November 2022
27 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 25 November 2021
01 Jul 2021 AD01 Registered office address changed from Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA to Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ on 1 July 2021
26 Jan 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
11 Dec 2020 AD01 Registered office address changed from Station Bridge Yaxley Peterborough PE7 3EL England to Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA on 11 December 2020
11 Dec 2020 LIQ02 Statement of affairs
10 Dec 2020 600 Appointment of a voluntary liquidator
10 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-26
17 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
29 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
19 May 2018 MR01 Registration of charge 082958160001, created on 15 May 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
14 Jul 2016 AD01 Registered office address changed from 70 - 72 Aaron Road Industrial Estate Whittlesey Peterborough Cambs PE7 2EX to Station Bridge Yaxley Peterborough PE7 3EL on 14 July 2016
27 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
27 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1