DECHALTACH LIMITED

06480254
1 BRIDGEWATER PLACE WATER LANE LEEDS UNITED KINGDOM LS11 5QR

Documents

Documents
Date Category Description Pages
27 Jul 2023 gazette Gazette Dissolved Liquidation 1 Buy now
27 Apr 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 10 Buy now
17 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Feb 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
17 Feb 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Feb 2022 resolution Resolution 1 Buy now
16 Feb 2022 address Move Registers To Sail Company With New Address 2 Buy now
16 Feb 2022 address Change Sail Address Company With Old Address New Address 2 Buy now
27 Jan 2022 capital Statement of capital (Section 108) 5 Buy now
27 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Jan 2022 insolvency Solvency Statement dated 27/01/22 1 Buy now
27 Jan 2022 resolution Resolution 2 Buy now
21 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 12 Buy now
10 Dec 2021 officers Termination of appointment of director (Joseph James Hanly) 1 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2021 mortgage Statement of satisfaction of a charge 4 Buy now
02 Jul 2021 accounts Annual Accounts 13 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2020 mortgage Registration of a charge 64 Buy now
14 May 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
01 Jul 2019 accounts Annual Accounts 14 Buy now
06 Mar 2019 address Move Registers To Sail Company With New Address 1 Buy now
05 Mar 2019 address Change Sail Address Company With New Address 1 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2018 mortgage Registration of a charge 21 Buy now
12 Jun 2018 resolution Resolution 10 Buy now
30 May 2018 officers Termination of appointment of secretary (Steven Leslie Ensor) 1 Buy now
30 May 2018 officers Termination of appointment of director (Simon Foster Bull) 1 Buy now
30 May 2018 officers Termination of appointment of director (Jeremy Miles Bull) 1 Buy now
30 May 2018 officers Appointment of director (Mr Frederick Anthony Stratford) 2 Buy now
30 May 2018 officers Appointment of director (Mr Joseph James Hanly) 2 Buy now
25 May 2018 accounts Annual Accounts 15 Buy now
25 May 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 10 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2016 accounts Annual Accounts 30 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
14 Oct 2015 accounts Annual Accounts 23 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
07 Oct 2014 accounts Annual Accounts 23 Buy now
04 Mar 2014 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 23 Buy now
22 May 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
21 May 2013 gazette Gazette Notice Compulsary 1 Buy now
10 Sep 2012 accounts Annual Accounts 24 Buy now
04 Jul 2012 mortgage Particulars of a mortgage or charge 10 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
10 Jun 2011 capital Return of Allotment of shares 4 Buy now
01 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
31 May 2011 annual-return Annual Return 4 Buy now
24 May 2011 gazette Gazette Notice Compulsary 1 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Simon Foster Bull) 2 Buy now
15 Nov 2010 officers Change of particulars for director (Mr Jeremy Miles Bull) 2 Buy now
15 Nov 2010 officers Termination of appointment of director (Mark Bull) 1 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
30 Mar 2010 accounts Annual Accounts 3 Buy now
30 Mar 2010 officers Change of particulars for director (Jeremy Miles Bull) 2 Buy now
30 Mar 2010 officers Change of particulars for director (Simon Foster Bull) 2 Buy now
20 Oct 2009 accounts Annual Accounts 2 Buy now
30 May 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
29 May 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
26 May 2009 gazette Gazette Notice Compulsary 1 Buy now
22 Jan 2008 incorporation Incorporation Company 16 Buy now