Advanced company searchLink opens in new window

DEESIDEPROPERTY LTD

Company number 11328709

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Sep 2023 AA Micro company accounts made up to 31 July 2023
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2023 DS01 Application to strike the company off the register
23 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with updates
17 Aug 2023 MA Memorandum and Articles of Association
17 Aug 2023 SH08 Change of share class name or designation
17 Aug 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Aug 2023 AA01 Previous accounting period extended from 30 April 2023 to 31 July 2023
11 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 100
22 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
22 Mar 2023 PSC04 Change of details for Mr Michael Andrew Barrow as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Michael Andrew Barrow on 22 March 2023
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
08 Feb 2022 PSC04 Change of details for Mr Peter Gordon Barrow as a person with significant control on 6 February 2022
08 Feb 2022 CH01 Director's details changed for Mr Peter Gordon Barrow on 6 February 2022
07 Feb 2022 CH01 Director's details changed for Mr Peter Gordon Barrow on 3 February 2022
06 Feb 2022 CH01 Director's details changed for Mr Michael Andrew Barrow on 6 February 2022
06 Feb 2022 AD01 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022
06 Feb 2022 PSC04 Change of details for Mr Michael Andrew Barrow as a person with significant control on 6 February 2022
04 Feb 2022 PSC04 Change of details for Mr Peter Gordon Barrow as a person with significant control on 3 February 2022
04 Feb 2022 AD01 Registered office address changed from Unit 10 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Michael Andrew Barrow on 3 February 2022
04 Feb 2022 PSC04 Change of details for Mr Michael Andrew Barrow as a person with significant control on 3 February 2022