DEEPDALE SOLUTIONS LTD

Company Documents

DateDescription
16/09/2316 September 2023 Liquidators' statement of receipts and payments to 2023-08-04

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-08-04

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-08-04

View Document

15/07/2015 July 2020 REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD

View Document

21/08/1921 August 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/195 August 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009503,00009156

View Document

08/03/198 March 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/10/1826 October 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

04/10/184 October 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/09/1812 September 2018 REGISTERED OFFICE CHANGED ON 12/09/2018 FROM QUEENS MEADOW HARTLEPOOL TEES VALLEY TS25 5TB

View Document

28/08/1828 August 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009503,00009156

View Document

19/06/1819 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

01/09/171 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GREEN

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MRS STEPHANIE GREEN

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, SECRETARY STEPHANIE GREEN

View Document

24/11/1624 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/11/1611 November 2016 SHARES CONVERTED 17/10/2016

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

15/06/1615 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

10/05/1610 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/04/168 April 2016 SECRETARY APPOINTED STEPHANIE GREEN

View Document

08/04/168 April 2016 SECRETARY APPOINTED SHIRLEY CHRISTINE MUIRHEAD

View Document

02/12/152 December 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

12/11/1412 November 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

09/06/149 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

21/10/1321 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN THOMAS MITCHELL / 01/06/2011

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN PEARSON / 01/06/2011

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

28/02/1128 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/11/108 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MUIRHEAD / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN THOMAS MITCHELL / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MUIRHEAD / 08/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN PEARSON / 08/10/2010

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

26/01/1026 January 2010 SECRETARY APPOINTED MR DANIEL THOMAS MUIRHEAD

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RAE

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY RAE / 22/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MUIRHEAD / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD JOHN THOMAS MITCHELL / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JOHN PEARSON / 22/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL THOMAS MUIRHEAD / 22/10/2009

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/12/083 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/11/0826 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/10/0831 October 2008 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

04/12/074 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0714 November 2007 NC INC ALREADY ADJUSTED 01/03/00

View Document

19/04/0719 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 £ IC 700/600 29/09/06 £ SR 100@1=100

View Document

10/07/0610 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: UNIT 3 CARLTON MINIOTT BUSINESS PARK STATION ROAD CARLTON MINIOTT THIRSK NORTH YORKSHIRE YO7 4NF

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0429 October 2004 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 £ IC 800/700 01/12/02 £ SR 100@1=100

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

10/02/0010 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

30/03/9830 March 1998 REGISTERED OFFICE CHANGED ON 30/03/98 FROM: GLENDAWN HOUSE 59-61 ALBERT ROAD MIDDLESBROUGH CLEVELAND TS1 1NS

View Document

09/02/989 February 1998 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

16/06/9616 June 1996 NEW SECRETARY APPOINTED

View Document

16/06/9616 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 14 EDEN WAY BILLINGHAM CLEVELAND TS22 5NY

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM: 386/388 PALATINE ROAD NORTHENDEN MANCHESTER M22 4FZ

View Document

18/12/9418 December 1994 SECRETARY RESIGNED

View Document

18/12/9418 December 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/11/9423 November 1994 NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/947 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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