DEACON CONSULTING LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved following liquidation

View Document

23/06/2523 June 2025 Return of final meeting in a members' voluntary winding up

View Document

09/10/249 October 2024 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Removal of liquidator by court order

View Document

13/08/2413 August 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2022-08-08

View Document

02/08/242 August 2024 Liquidators' statement of receipts and payments to 2023-08-08

View Document

22/07/2422 July 2024 Liquidators' statement of receipts and payments to 2021-08-08

View Document

09/04/229 April 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steelhouse Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-04-09

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM 67B LOFTING ROAD LONDON N1 1JA ENGLAND

View Document

02/09/192 September 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/192 September 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

02/09/192 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

02/11/182 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NEIL ANDREW DEACON / 01/01/2018

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 18 MARLIN CLOSE BERKHAMSTED HP4 3JX UNITED KINGDOM

View Document

01/02/181 February 2018 PSC'S CHANGE OF PARTICULARS / DR NEIL ANDREW DEACON / 01/02/2018

View Document

21/06/1721 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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