Advanced company searchLink opens in new window

DEANESTOR LIMITED

Company number 02946819

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)
03 Jan 2008 288a New director appointed
30 Dec 2007 288a New director appointed
30 Dec 2007 288a New director appointed
19 Sep 2007 403a Declaration of satisfaction of mortgage/charge
19 Sep 2007 403a Declaration of satisfaction of mortgage/charge
17 Sep 2007 288a New director appointed
08 Aug 2007 363s Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Jul 2007 88(2)R Ad 29/06/07--------- £ si 3960@1=3960 £ ic 940100/944060
23 Jul 2007 88(2)R Ad 29/06/07--------- £ si 100@1=100 £ ic 940000/940100
23 Jul 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2007 MEM/ARTS Memorandum and Articles of Association
04 Apr 2007 395 Particulars of mortgage/charge
09 Mar 2007 395 Particulars of mortgage/charge
05 Feb 2007 AA Full accounts made up to 30 June 2006
27 Jan 2007 288b Director resigned
27 Jan 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Jan 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jan 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2006 363s Return made up to 08/07/06; full list of members
13 Jun 2006 288b Director resigned
20 Apr 2006 AA Full accounts made up to 30 June 2005
22 Mar 2006 88(2)R Ad 05/12/05--------- £ si 450000@1=450000 £ ic 490000/940000
22 Mar 2006 123 Nc inc already adjusted 05/12/05
22 Mar 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Section 320 05/12/05
22 Mar 2006 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights