Advanced company searchLink opens in new window

DEEPDALE MANUFACTURING COMPANY (PRESTON) LIMITED

Company number 00664764

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2017 DS01 Application to strike the company off the register
29 Jun 2017 CS01 Confirmation statement made on 28 June 2017 with updates
29 Jun 2017 PSC02 Notification of S & U Plc as a person with significant control on 6 April 2016
29 Jun 2017 PSC02 Notification of S & U Mail Order Holdings Ltd as a person with significant control on 6 April 2016
01 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
28 Jun 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
15 Jun 2016 AP03 Appointment of Mr Christopher Hugh Redford as a secretary on 1 August 2015
15 Jun 2016 TM02 Termination of appointment of Manjeet Kaur Bhogal as a secretary on 31 July 2015
13 Jun 2016 AA Accounts for a dormant company made up to 31 January 2016
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
21 Aug 2015 AD01 Registered office address changed from C/O S & U Plc Royal House Princes Gate Homer Road Solihull West Midlands B91 3QQ to 6 the Quadrangle C/O S&U Plc Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 21 August 2015
01 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 50,000
19 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
01 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
01 Jul 2014 AP03 Appointment of Mrs Manjeet Kaur Bhogal as a secretary
01 Jul 2014 TM02 Termination of appointment of Christopher Redford as a secretary
17 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
08 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
19 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
11 Jul 2011 AA Accounts for a dormant company made up to 31 January 2011
01 Jul 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Mr Christopher Hugh Redford on 10 March 2011