Advanced company searchLink opens in new window

DELUXE CONTINENTAL LIMITED

Company number 01298921

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)
02 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Jan 2013 4.70 Declaration of solvency
22 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-01-08
21 Jan 2013 600 Appointment of a voluntary liquidator
21 Jan 2013 AD01 Registered office address changed from Scandinavia House Refinery Road Parkeston Quay Harwich Essex CO12 4QG United Kingdom on 21 January 2013
08 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
03 Aug 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
Statement of capital on 2012-08-03
  • GBP 839,374
03 Aug 2012 CH03 Secretary's details changed for Gary Maurice Ridsdale on 13 January 2012
03 Aug 2012 CH01 Director's details changed for Mr Gary Maurice Ridsdale on 13 January 2012
03 Aug 2012 TM02 Termination of appointment of Caroline Ruth Marrison Gill as a secretary on 13 January 2012
23 Jan 2012 AUD Auditor's resignation
18 Jan 2012 AD01 Registered office address changed from Maritime Centre Port of Liverpool Liverpool Merseyside L21 1LA on 18 January 2012
18 Jan 2012 AP01 Appointment of Mr Gary Maurice Ridsdale as a director on 13 January 2012
18 Jan 2012 AP03 Appointment of Gary Maurice Ridsdale as a secretary on 13 January 2012
18 Jan 2012 TM01 Termination of appointment of Mark Whitworth as a director on 13 January 2012
18 Jan 2012 TM01 Termination of appointment of Thomas Eardley Allison as a director on 13 January 2012
22 Dec 2011 AA Full accounts made up to 31 March 2011
18 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
16 Jun 2011 TM01 Termination of appointment of Alan Barr as a director
16 Jun 2011 AP01 Appointment of Mr Mark Whitworth as a director
15 Dec 2010 AA Full accounts made up to 31 March 2010
26 Aug 2010 AP01 Appointment of Mr Thomas Eardley Allison as a director
26 Aug 2010 TM01 Termination of appointment of Stephen Baxter as a director
21 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders