DELUXELARGE LIMITED

02918161
UNIT 600 ENTERPRISE WAY VALE PARK EVESHAM WR11 1AA

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
25 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 5 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 6 Buy now
11 Aug 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Jun 2021 officers Appointment of secretary (Mr Paul O'neill) 2 Buy now
07 Jun 2021 officers Appointment of secretary (Mr Aidan O'neill) 2 Buy now
12 May 2021 officers Appointment of director (Mrs Mary Catherine Turkington) 2 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jul 2020 accounts Annual Accounts 10 Buy now
18 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 accounts Annual Accounts 10 Buy now
04 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Sep 2018 accounts Annual Accounts 10 Buy now
30 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 7 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 accounts Annual Accounts 6 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
25 Apr 2016 officers Change of particulars for director (Mrs Olive Mccluggage) 2 Buy now
25 Apr 2016 officers Change of particulars for secretary (Mrs Olive Mccluggage) 1 Buy now
22 May 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 5 Buy now
08 Sep 2014 accounts Annual Accounts 8 Buy now
30 Apr 2014 annual-return Annual Return 5 Buy now
07 Aug 2013 accounts Annual Accounts 8 Buy now
23 Apr 2013 annual-return Annual Return 5 Buy now
14 Jun 2012 accounts Annual Accounts 8 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
07 Sep 2011 accounts Annual Accounts 8 Buy now
15 Jul 2011 officers Termination of appointment of director (Patrick O'neill) 1 Buy now
15 Jul 2011 officers Appointment of director (Mr Martin Terence O'neill) 2 Buy now
15 Jul 2011 officers Appointment of director (Mr Martin Terence O'neill) 2 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
07 Sep 2010 accounts Annual Accounts 8 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 officers Change of particulars for director (Mrs Olive Mccluggage) 2 Buy now
29 Sep 2009 accounts Annual Accounts 7 Buy now
13 May 2009 annual-return Return made up to 12/04/09; full list of members 3 Buy now
30 Sep 2008 accounts Annual Accounts 7 Buy now
07 Jul 2008 annual-return Return made up to 12/04/08; full list of members 3 Buy now
07 Jul 2008 officers Director and secretary's change of particulars / olive o'neill / 25/08/2007 2 Buy now
02 Oct 2007 accounts Annual Accounts 8 Buy now
17 Apr 2007 annual-return Return made up to 12/04/07; full list of members 2 Buy now
06 Oct 2006 accounts Annual Accounts 7 Buy now
04 Oct 2006 address Registered office changed on 04/10/06 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
28 Apr 2006 annual-return Return made up to 12/04/06; full list of members 2 Buy now
07 Sep 2005 accounts Annual Accounts 7 Buy now
14 Apr 2005 annual-return Return made up to 12/04/05; full list of members 7 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: bright brown accountants exchange house st cross lane newport isle of wight PO30 5BZ 1 Buy now
22 Sep 2004 accounts Annual Accounts 8 Buy now
02 Jul 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
12 Nov 2003 officers New director appointed 2 Buy now
12 Nov 2003 officers Director resigned 1 Buy now
02 Oct 2003 accounts Annual Accounts 8 Buy now
31 Jul 2003 officers New secretary appointed 2 Buy now
24 May 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
18 Dec 2002 officers Secretary resigned;director resigned 1 Buy now
18 Dec 2002 accounts Annual Accounts 7 Buy now
19 Nov 2002 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
04 Apr 2002 annual-return Return made up to 12/04/02; full list of members 7 Buy now
29 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
25 Jan 2002 address Location of register of members 1 Buy now
27 Dec 2001 address Registered office changed on 27/12/01 from: exchange house st cross lane newport isle of wight PO30 5BZ 1 Buy now
27 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
16 Nov 2001 officers Director resigned 1 Buy now
02 Nov 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Oct 2001 accounts Annual Accounts 7 Buy now
24 Apr 2001 annual-return Return made up to 12/04/01; full list of members 7 Buy now
19 Feb 2001 officers New director appointed 2 Buy now
29 Dec 2000 accounts Annual Accounts 6 Buy now
18 Aug 2000 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
17 Apr 2000 annual-return Return made up to 12/04/00; full list of members 7 Buy now
14 Dec 1999 accounts Annual Accounts 11 Buy now
20 Apr 1999 annual-return Return made up to 12/04/99; no change of members 4 Buy now
20 Apr 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Mar 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
29 Mar 1999 officers Director's particulars changed 1 Buy now
01 Mar 1999 accounts Annual Accounts 6 Buy now
14 Dec 1998 officers New director appointed 2 Buy now
23 Apr 1998 annual-return Return made up to 12/04/98; full list of members 6 Buy now
23 Feb 1998 accounts Annual Accounts 6 Buy now
12 Oct 1997 annual-return Return made up to 12/04/97; no change of members 4 Buy now
21 Aug 1997 officers New secretary appointed 2 Buy now
19 Feb 1997 mortgage Particulars of mortgage/charge 3 Buy now
07 Feb 1997 address Registered office changed on 07/02/97 from: sanford house medwin walk horsham west sussex RH12 1AG 1 Buy now
26 Oct 1996 accounts Accounting reference date extended from 31/08/96 to 30/11/96 1 Buy now
22 Oct 1996 mortgage Particulars of mortgage/charge 3 Buy now
04 Sep 1996 address Registered office changed on 04/09/96 from: exchange house st cross lane newport isle of wight PO30 5BZ 1 Buy now
08 Jun 1996 mortgage Particulars of mortgage/charge 3 Buy now
19 Apr 1996 annual-return Return made up to 12/04/96; no change of members 4 Buy now
22 Mar 1996 address Registered office changed on 22/03/96 from: 17 st.thomas square newport isle of wight PO30 1SG 1 Buy now
17 Feb 1996 accounts Annual Accounts 10 Buy now
18 Jan 1996 mortgage Particulars of mortgage/charge 3 Buy now