Advanced company searchLink opens in new window

DEACON KNOWSLEY LIMITED

Company number 03765518

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)
24 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Nov 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2021 DS01 Application to strike the company off the register
21 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
19 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
25 Jun 2019 AA Full accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
20 Sep 2018 AA Full accounts made up to 31 December 2017
09 May 2018 CS01 Confirmation statement made on 6 May 2018 with no updates
06 Jul 2017 AA Full accounts made up to 31 December 2016
17 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
12 Jan 2017 TM01 Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
12 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 TM02 Termination of appointment of Duncan James Langlands Abbot as a secretary on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
27 Jun 2016 AP03 Appointment of Mr Gary Cresswell as a secretary on 24 June 2016
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
10 May 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
17 Jul 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
27 May 2015 AD03 Register(s) moved to registered inspection location 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
26 May 2015 AD02 Register inspection address has been changed to 235 Hunts Pond Road Fareham Hampshire PO14 4PJ