DECK JOINT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Liquidators' statement of receipts and payments to 2025-06-12 |
24/06/2424 June 2024 | Liquidators' statement of receipts and payments to 2024-06-12 |
06/11/236 November 2023 | Appointment of a voluntary liquidator |
06/11/236 November 2023 | Removal of liquidator by court order |
24/08/2324 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
24/08/2324 August 2023 | Notice to Registrar of Companies of Notice of disclaimer |
22/06/2322 June 2023 | Registered office address changed from Unit 2a & 2B Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL England to C/O Begbies Traynor (Central) Llp, Lymedale Business Centre, Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2023-06-22 |
21/06/2321 June 2023 | Appointment of a voluntary liquidator |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Resolutions |
21/06/2321 June 2023 | Statement of affairs |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Registered office address changed from Unit 49-51 Parkhall Business Viallage Longton Stoke-on-Trent Staffordshire ST3 5XA England to Unit 2a & 2B Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL on 2022-10-13 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
24/06/2124 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
14/09/2014 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 078226860002 |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/10/199 October 2019 | 31/03/19 UNAUDITED ABRIDGED |
26/09/1926 September 2019 | DIRECTOR APPOINTED MR JEAN-PAUL KRZOWSKI |
28/07/1928 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 19 PARK HALL BUSINESS VILLAGE PARKHALL ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 5XA |
04/02/194 February 2019 | REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 49 -521 PARKHALL ROAD STOKE-ON-TRENT ST3 5XA ENGLAND |
16/07/1816 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP ONLINE PARTNERS GROUP LIMITED |
16/07/1816 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 078226860001 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/11/165 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 20 MOUNT IND EST MOUNT ROAD STONE STAFFS ST15 8LL |
17/11/1517 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE ANDRZEI BRYAN KRZOWSKI / 01/08/2015 |
17/11/1517 November 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 19 PARK HALL BUSINESS VILLAGE PARKHALL ROAD LONGTON STOKE-ON-TRENT STAFFORDSHIRE ST3 5XA UNITED KINGDOM |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/11/1424 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/11/1327 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/11/1222 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / KYLE ANDRZEI BRYAN LRZOWSKI / 22/11/2012 |
22/11/1222 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
12/06/1212 June 2012 | 05/04/12 STATEMENT OF CAPITAL GBP 200 |
11/06/1211 June 2012 | CURREXT FROM 31/10/2012 TO 31/03/2013 |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIA KRZOWSKI |
16/04/1216 April 2012 | DIRECTOR APPOINTED KYLE ANDRZEI BRYAN LRZOWSKI |
16/04/1216 April 2012 | REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 40 ST. CHADS CLOSE STONE ST15 8QA ENGLAND |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DECK JOINT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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