Advanced company searchLink opens in new window

DEGAS & PARTNERS CONSTRUCTIONS LIMITED

Company number 03996450

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
01 Jul 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
Statement of capital on 2013-07-01
  • GBP 1
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 18 May 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 18 May 2011 with full list of shareholders
12 Jul 2011 AD03 Register(s) moved to registered inspection location
11 Jul 2011 AD02 Register inspection address has been changed
16 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
23 Jul 2010 CH02 Director's details changed for Woodford Directors Limited on 1 October 2009
23 Jul 2010 CH04 Secretary's details changed for Woodford Services Limited on 1 October 2009
11 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Aug 2009 363a Return made up to 18/05/09; full list of members
20 Aug 2009 288a Secretary appointed woodford services LIMITED
20 Aug 2009 288b Appointment Terminated Director woodford services LIMITED
14 Aug 2009 288a Director appointed woodford services LIMITED
14 Aug 2009 288a Director appointed mr douglas james morley hulme
14 Aug 2009 288a Director appointed woodford directors LIMITED
14 Aug 2009 287 Registered office changed on 14/08/2009 from 62 priory road noak hill romford essex RM3 9AP
14 Aug 2009 288b Appointment Terminated Director westour directors LIMITED
14 Aug 2009 288b Appointment Terminated Secretary westour services LIMITED
16 Oct 2008 AA Accounts for a small company made up to 31 December 2007