DEALMASTER LTD

04672116
UNIT 3 OAKTREE BUSINESS PARK, GATHERLEY ROAD STATION ROAD BROMPTON ON SWALE RICHMOND DL10 7SQ

Documents

Documents
Date Category Description Pages
22 Jan 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2024 insolvency Liquidation Voluntary Arrangement Completion 16 Buy now
29 Sep 2024 accounts Annual Accounts 3 Buy now
13 Sep 2024 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 13 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
27 Apr 2023 accounts Annual Accounts 3 Buy now
13 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2022 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
25 Sep 2022 accounts Annual Accounts 3 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2021 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 14 Buy now
28 Sep 2021 accounts Annual Accounts 3 Buy now
02 Sep 2021 officers Change of particulars for director (Mr Paul Graham Shepherd) 2 Buy now
02 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 insolvency Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date 15 Buy now
28 Sep 2020 accounts Annual Accounts 3 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 6 Buy now
05 Aug 2019 accounts Annual Accounts 2 Buy now
09 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jul 2018 accounts Annual Accounts 2 Buy now
19 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2017 mortgage Statement of satisfaction of a charge 2 Buy now
05 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Dec 2017 mortgage Registration of a charge 41 Buy now
24 Nov 2017 mortgage Registration of a charge 42 Buy now
31 Oct 2017 officers Appointment of director (Me Paul Graham Shepherd) 2 Buy now
30 Oct 2017 officers Termination of appointment of director (Ian Arthur Mclellan) 1 Buy now
25 Sep 2017 accounts Annual Accounts 6 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 6 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
20 Apr 2015 accounts Annual Accounts 6 Buy now
27 Oct 2014 annual-return Annual Return 3 Buy now
10 Sep 2014 accounts Annual Accounts 6 Buy now
31 Jan 2014 officers Appointment of director (Mr Ian Arthur Mclellan) 2 Buy now
15 Jan 2014 annual-return Annual Return 2 Buy now
06 Jan 2014 officers Termination of appointment of director (Jennifer Flint) 1 Buy now
27 Nov 2013 officers Termination of appointment of secretary (David Plummer) 1 Buy now
26 Sep 2013 accounts Annual Accounts 6 Buy now
29 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Nov 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 officers Termination of appointment of secretary (Peter Mcdonald) 1 Buy now
09 Feb 2012 officers Appointment of secretary (David John Plummer) 2 Buy now
26 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 6 Buy now
01 Mar 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 6 Buy now
17 Jun 2010 officers Appointment of director (Jennifer Susan Flint) 2 Buy now
23 Mar 2010 officers Termination of appointment of director (Stephen Gillatt) 1 Buy now
23 Mar 2010 officers Termination of appointment of secretary (Stephen Gillatt) 1 Buy now
26 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Nov 2009 accounts Annual Accounts 7 Buy now
28 Apr 2009 officers Secretary appointed peter edmund mcdonald 2 Buy now
23 Apr 2009 officers Appointment terminated director and secretary jennifer plummer 1 Buy now
21 Apr 2009 officers Appointment terminated director fiona plummer 1 Buy now
21 Apr 2009 officers Director and secretary appointed stephen gillatt 2 Buy now
20 Feb 2009 annual-return Return made up to 20/02/09; full list of members 3 Buy now
20 Feb 2009 address Registered office changed on 20/02/2009 from c/o peter marwood LIMITED station road brompton on swale richmond north yorkshire DL10 7SQ 1 Buy now
29 Oct 2008 accounts Annual Accounts 6 Buy now
16 Oct 2008 officers Appointment terminated director jennifer flint 1 Buy now
01 Mar 2008 annual-return Return made up to 20/02/08; full list of members 4 Buy now
26 Oct 2007 accounts Annual Accounts 14 Buy now
05 Mar 2007 annual-return Return made up to 20/02/07; full list of members 2 Buy now
10 Aug 2006 accounts Accounting reference date extended from 31/08/06 to 31/12/06 1 Buy now
30 Jun 2006 accounts Annual Accounts 15 Buy now
24 Feb 2006 annual-return Return made up to 20/02/06; full list of members 7 Buy now
06 Oct 2005 mortgage Particulars of mortgage/charge 3 Buy now
30 Jun 2005 accounts Accounting reference date extended from 30/06/05 to 31/08/05 1 Buy now
14 Mar 2005 accounts Accounting reference date extended from 30/04/05 to 30/06/05 1 Buy now
24 Feb 2005 annual-return Return made up to 20/02/05; full list of members 6 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
14 Feb 2005 officers New director appointed 2 Buy now
16 Dec 2004 accounts Annual Accounts 8 Buy now
04 May 2004 annual-return Return made up to 20/02/04; full list of members 6 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: station road brompton on swale north yorkshire DL10 7SQ 1 Buy now
05 Apr 2004 accounts Accounting reference date extended from 29/02/04 to 30/04/04 1 Buy now
21 Jul 2003 address Registered office changed on 21/07/03 from: 28 hempland lane york north yorkshire YO31 1AX 1 Buy now
21 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2003 officers New director appointed 2 Buy now
06 Mar 2003 address Registered office changed on 06/03/03 from: carr house lysander close clifton moor gate york YO30 4XB 1 Buy now
06 Mar 2003 officers New secretary appointed 2 Buy now
05 Mar 2003 officers Director resigned 2 Buy now
05 Mar 2003 officers Secretary resigned 2 Buy now
05 Mar 2003 address Registered office changed on 05/03/03 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
20 Feb 2003 incorporation Incorporation Company 14 Buy now