DEADLINE DISTRIBUTION SERVICES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/11/2422 November 2024 | Registered office address changed from 4 the Alphin Centre Alphin Brook Road Marsh Barton Trading Estate Exeter Devon EX2 8RG to Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE on 2024-11-22 |
21/11/2421 November 2024 | Statement of affairs |
14/11/2414 November 2024 | Notice to Registrar of Companies of Notice of disclaimer |
05/11/245 November 2024 | Resolutions |
05/11/245 November 2024 | Appointment of a voluntary liquidator |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-09-30 |
10/10/2310 October 2023 | Confirmation statement made on 2023-09-21 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
03/10/223 October 2022 | Confirmation statement made on 2022-09-21 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
08/10/218 October 2021 | Confirmation statement made on 2021-09-21 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
09/07/219 July 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
16/06/2016 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
28/09/1828 September 2018 | CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES |
08/05/188 May 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/09/1721 September 2017 | CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES |
13/06/1713 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
06/06/166 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
01/03/161 March 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
01/03/161 March 2016 | 11/01/16 STATEMENT OF CAPITAL GBP 49 |
16/02/1616 February 2016 | RETURN OF PURCHASE OF OWN SHARES |
03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIA MCGAHON |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
23/09/1523 September 2015 | Annual return made up to 21 September 2015 with full list of shareholders |
25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | Annual return made up to 21 September 2014 with full list of shareholders |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/09/1325 September 2013 | Annual return made up to 21 September 2013 with full list of shareholders |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM DEADLINE HOUSE IBSTOCK BUILDINGS CHANCEL LANE EXETER DEVON EX4 8JL ENGLAND |
07/05/137 May 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
03/10/123 October 2012 | Annual return made up to 21 September 2012 with full list of shareholders |
14/02/1214 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | Annual return made up to 21 September 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
05/10/105 October 2010 | Annual return made up to 21 September 2010 with full list of shareholders |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHAUN THOMAS MCGAHON / 01/09/2010 |
05/10/105 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA FRANCES MCGAHON / 01/09/2010 |
05/10/105 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / SHAUN THOMAS MCGAHON / 01/09/2010 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM DEADLINE HOUSE IBSTOCK BUILDINGS CHANCEL LANE EXETER DEVON EX4 8JL |
29/09/0929 September 2009 | RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS |
29/09/0929 September 2009 | REGISTERED OFFICE CHANGED ON 29/09/2009 FROM UNIT 47 OLD MILL TRADING ESTATE STOKE CANON EXETER DEVON EX5 4RJ |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
01/10/081 October 2008 | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/11/0730 November 2007 | RETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS |
17/04/0717 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
09/10/069 October 2006 | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
06/10/056 October 2005 | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS |
10/07/0510 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
13/09/0413 September 2004 | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
17/10/0317 October 2003 | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS |
13/10/0313 October 2003 | DIRECTOR RESIGNED |
18/07/0318 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
16/07/0316 July 2003 | NEW DIRECTOR APPOINTED |
28/11/0228 November 2002 | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS |
02/07/022 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
04/12/014 December 2001 | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS |
04/12/014 December 2001 | REGISTERED OFFICE CHANGED ON 04/12/01 FROM: UNIT 47 OLD MILL INDUSTRIAL ESTATE STOKE CANON EXETER DEVON EX5 4RJ |
21/09/0021 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/09/0021 September 2000 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DEADLINE DISTRIBUTION SERVICES LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company