Advanced company searchLink opens in new window

THE DECKERS LIMITED

Company number 04302681

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)
08 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2010 4.68 Liquidators' statement of receipts and payments to 19 November 2010
03 Jun 2010 4.68 Liquidators' statement of receipts and payments to 19 May 2010
07 Dec 2009 4.68 Liquidators' statement of receipts and payments to 19 November 2009
02 Jun 2009 4.68 Liquidators' statement of receipts and payments to 19 May 2009
11 Dec 2008 4.68 Liquidators' statement of receipts and payments to 19 November 2008
29 Nov 2007 4.20 Statement of affairs
29 Nov 2007 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Nov 2007 600 Appointment of a voluntary liquidator
28 Nov 2007 287 Registered office changed on 28/11/07 from: the deckers LIMITED kingston road tolworth surrey KT5 9NT
19 Oct 2007 363s Annual return made up to 11/10/07
12 Sep 2007 288b Director resigned
12 Sep 2007 288b Director resigned
19 Apr 2007 AA Total exemption full accounts made up to 31 December 2006
24 Oct 2006 363s Annual return made up to 11/10/06
10 Mar 2006 AA Total exemption full accounts made up to 31 December 2005
04 Oct 2005 363s Annual return made up to 11/10/05
04 Oct 2005 363(288) Director's particulars changed
13 Jul 2005 MA Memorandum and Articles of Association
13 Jul 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2005 AA Total exemption full accounts made up to 31 December 2004
06 Oct 2004 363s Annual return made up to 11/10/04
06 Oct 2004 363(288) Director resigned
06 Oct 2004 288a New director appointed