Advanced company searchLink opens in new window

DEELEY FREED OFFICE FUND LIMITED

Company number 05201695

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)
22 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2010 DS01 Application to strike the company off the register
18 Oct 2010 AA Accounts for a small company made up to 30 April 2010
27 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2010-08-27
  • GBP 1
12 Jan 2010 AA Accounts for a small company made up to 30 April 2009
18 Aug 2009 363a Return made up to 10/08/09; full list of members
10 Dec 2008 AA Accounts for a small company made up to 30 April 2008
30 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Disposal of iss cap 16/10/2008
14 Aug 2008 363a Return made up to 10/08/08; full list of members
28 Feb 2008 288c Secretary's Change of Particulars / philip briggs / 22/02/2008 / HouseName/Number was: , now: jubaral; Street was: 394 bath road, now: 5A manor road; Area was: , now: saltford; Region was: avon, now: ; Post Code was: BS31 3DQ, now: BS31 3DL; Country was: , now: united kingdom
21 Jan 2008 287 Registered office changed on 21/01/08 from: 40 whiteladies road clifton bristol BS8 2LG
05 Oct 2007 AA Accounts for a small company made up to 30 April 2007
10 Aug 2007 363a Return made up to 10/08/07; full list of members
22 Sep 2006 AA Accounts for a small company made up to 30 April 2006
11 Aug 2006 363a Return made up to 10/08/06; full list of members
20 Apr 2006 AUD Auditor's resignation
21 Mar 2006 288a New secretary appointed
21 Mar 2006 288b Secretary resigned
23 Feb 2006 AA Full accounts made up to 30 April 2005
01 Sep 2005 363a Return made up to 10/08/05; full list of members
15 Feb 2005 395 Particulars of mortgage/charge
02 Dec 2004 288a New director appointed
30 Nov 2004 225 Accounting reference date shortened from 31/08/05 to 30/04/05
25 Nov 2004 288a New director appointed