Advanced company searchLink opens in new window

DEER CREEK SERVICES LIMITED

Company number 08100656

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)
11 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
06 Jan 2014 AA Total exemption full accounts made up to 31 March 2013
24 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
24 May 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 March 2013
22 Aug 2012 SH01 Statement of capital following an allotment of shares on 22 August 2012
  • GBP 100
22 Aug 2012 AD01 Registered office address changed from C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom on 22 August 2012
22 Aug 2012 TM01 Termination of appointment of M and a Nominees Limited as a director
22 Aug 2012 TM01 Termination of appointment of Stephen Berry as a director
22 Aug 2012 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
22 Aug 2012 AP01 Appointment of Hubert Lance Huet as a director
22 Aug 2012 AP01 Appointment of Malcolm Edwin Maynard Glaister as a director
22 Aug 2012 CERTNM Company name changed mandaco 740 LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-22
  • NM01 ‐ Change of name by resolution
11 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted