DEANWAY DEVELOPMENT LIMITED

Company Documents

DateDescription
23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/12/2323 December 2023 Final Gazette dissolved following liquidation

View Document

23/09/2323 September 2023 Return of final meeting in a members' voluntary winding up

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-12-15

View Document

04/01/224 January 2022 Declaration of solvency

View Document

04/01/224 January 2022 Registered office address changed from 27 New Dover Road Canterbury Kent CT1 3DN to Birchin Court Birchin Lane London EC3V 9DU on 2022-01-04

View Document

04/01/224 January 2022 Appointment of a voluntary liquidator

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/11/2111 November 2021 Current accounting period extended from 2021-06-30 to 2021-11-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM RANKIN

View Document

18/06/2018 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MACLEAN

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN HALL

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/04/193 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/12/166 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/11/1611 November 2016 DIRECTOR APPOINTED MR ADAM MCLEAN RANKIN

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN BECKETT

View Document

27/07/1627 July 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR DEMPSTER

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/08/154 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUTCHINSON

View Document

14/08/1414 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

01/04/141 April 2014 SECTION 519

View Document

18/07/1318 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

02/11/122 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/07/1224 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

03/02/123 February 2012 ADOPT ARTICLES 15/01/2011

View Document

07/12/117 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED ANDREW HUTCHINSON

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR JAMES BECKETT / 01/04/2010

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MACLEAN

View Document

07/04/107 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MACLEAN

View Document

30/06/0930 June 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 22/06/2008

View Document

09/07/089 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/05/088 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/075 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/02/077 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/07/0311 July 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

13/08/0213 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0113 February 2001 AUDITOR'S RESIGNATION

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

24/02/0024 February 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/02/0024 February 2000 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

24/02/0024 February 2000 REREGISTRATION PLC-PRI 18/01/00

View Document

24/02/0024 February 2000 ALTER MEM AND ARTS 18/01/00

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/08/985 August 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 APPLICATION COMMENCE BUSINESS

View Document

04/12/974 December 1997 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 DIRECTOR RESIGNED

View Document

06/07/976 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/06/9723 June 1997 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