DEAKIN & WHITE (LONG EATON) LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Resolutions

View Document

07/01/257 January 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

02/01/252 January 2025 Appointment of a voluntary liquidator

View Document

02/01/252 January 2025 Registered office address changed from 143 Tamworth Road Long Eaton Nottingham NG10 1BY United Kingdom to 1st Floor, Fairclough House Church Street Chorley PR7 4EX on 2025-01-02

View Document

02/01/252 January 2025 Statement of affairs

View Document

07/10/247 October 2024 Micro company accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-27 with updates

View Document

22/04/2422 April 2024 Confirmation statement made on 2023-05-27 with updates

View Document

23/02/2423 February 2024 Change of details for Mr Ian White as a person with significant control on 2023-05-27

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

11/02/2211 February 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/12/203 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WHITE / 01/10/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR CASEY FOSTER-MILES

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEAKIN

View Document

13/07/1613 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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