- Company Overview for DELUXE CONTINENTAL LIMITED (01298921)
- Filing history for DELUXE CONTINENTAL LIMITED (01298921)
- People for DELUXE CONTINENTAL LIMITED (01298921)
- Charges for DELUXE CONTINENTAL LIMITED (01298921)
- Insolvency for DELUXE CONTINENTAL LIMITED (01298921)
- More for DELUXE CONTINENTAL LIMITED (01298921)
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
|
|
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
|
|
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 |