- Company Overview for DEESIDE INDUSTRIAL LIMITED (05653554)
- Filing history for DEESIDE INDUSTRIAL LIMITED (05653554)
- People for DEESIDE INDUSTRIAL LIMITED (05653554)
- More for DEESIDE INDUSTRIAL LIMITED (05653554)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with no updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
14 Jun 2021 | AP01 | Appointment of Mr Alun Smith as a director on 15 December 2020 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
13 Jan 2020 | AD01 | Registered office address changed from Station Road Sandycroft Deeside CH5 2PT to Hicks Accountancy Unit 11, Mold Business Park Wrexham Road Mold CH7 1XP on 13 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
|
|
06 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Jan 2015 | CH01 | Director's details changed for Michael Smith on 14 December 2014 | |
23 Jan 2015 | CH03 | Secretary's details changed for Ruth Mary Smith on 14 December 2014 | |
23 Jan 2015 | CH01 | Director's details changed for Ruth Mary Smith on 14 December 2014 | |
24 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 |