DEEPINGS CT LTD

07063669
LARKFLEET HOUSE FALCON WAY SOUTHFIELDS BUSINESS PARK BOURNE LINCOLNSHIRE PE10 0FF

Documents

Documents
Date Category Description Pages
15 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
22 Apr 2016 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
07 Apr 2016 accounts Annual Accounts 3 Buy now
01 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Feb 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Nov 2015 annual-return Annual Return 3 Buy now
12 Jan 2015 accounts Annual Accounts 3 Buy now
05 Nov 2014 annual-return Annual Return 3 Buy now
05 Nov 2014 officers Appointment of secretary (Mrs Deborah Jane Howe Brown) 2 Buy now
05 Nov 2014 officers Termination of appointment of secretary (Ian Greenfield) 1 Buy now
05 Nov 2014 officers Termination of appointment of director (Ian Greenfield) 1 Buy now
05 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2014 accounts Annual Accounts 3 Buy now
15 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2013 annual-return Annual Return 5 Buy now
18 Dec 2012 accounts Annual Accounts 3 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 officers Appointment of director (Mr Karl Stephen Hick) 2 Buy now
03 Apr 2012 accounts Annual Accounts 3 Buy now
18 Nov 2011 annual-return Annual Return 4 Buy now
07 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
26 Aug 2011 accounts Annual Accounts 2 Buy now
07 Feb 2011 annual-return Annual Return 4 Buy now
07 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 incorporation Incorporation Company 22 Buy now