Advanced company searchLink opens in new window

DEACON CONSULTING LIMITED

Company number 10828512

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)
13 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2024
02 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2022
02 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2023
22 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 8 August 2021
09 Apr 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steelhouse Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 9 April 2022
26 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 26 August 2021
26 Aug 2021 600 Appointment of a voluntary liquidator
26 Aug 2021 LIQ09 Death of a liquidator
11 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 11 December 2020
06 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 8 August 2020
03 Sep 2019 AD01 Registered office address changed from 67B Lofting Road London N1 1JA England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 3 September 2019
02 Sep 2019 LIQ01 Declaration of solvency
02 Sep 2019 600 Appointment of a voluntary liquidator
02 Sep 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-08-09
03 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
01 Feb 2018 AD01 Registered office address changed from 18 Marlin Close Berkhamsted HP4 3JX United Kingdom to 67B Lofting Road London N1 1JA on 1 February 2018
01 Feb 2018 PSC04 Change of details for Dr Neil Andrew Deacon as a person with significant control on 1 February 2018
01 Feb 2018 CH01 Director's details changed for Dr Neil Andrew Deacon on 1 January 2018
21 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-06-21
  • GBP 100