DECK JOINT LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-12

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-06-12

View Document

06/11/236 November 2023 Appointment of a voluntary liquidator

View Document

06/11/236 November 2023 Removal of liquidator by court order

View Document

24/08/2324 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/08/2324 August 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

21/06/2321 June 2023 Appointment of a voluntary liquidator

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Resolutions

View Document

21/06/2321 June 2023 Statement of affairs

View Document

19/10/2219 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/03/2111 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 078226860002

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

26/09/1926 September 2019 DIRECTOR APPOINTED MR JEAN-PAUL KRZOWSKI

View Document

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM UNIT 49 -521 PARKHALL ROAD STOKE-ON-TRENT ST3 5XA ENGLAND

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOP ONLINE PARTNERS GROUP LIMITED

View Document

16/07/1816 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/11/1727 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078226860001

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/11/165 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/11/1517 November 2015 REGISTERED OFFICE CHANGED ON 17/11/2015 FROM UNIT 20 MOUNT IND EST MOUNT ROAD STONE STAFFS ST15 8LL

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KYLE ANDRZEI BRYAN KRZOWSKI / 01/08/2015

View Document

17/11/1517 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/11/1424 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/11/1327 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / KYLE ANDRZEI BRYAN LRZOWSKI / 22/11/2012

View Document

22/11/1222 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 05/04/12 STATEMENT OF CAPITAL GBP 200

View Document

11/06/1211 June 2012 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JULIA KRZOWSKI

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED KYLE ANDRZEI BRYAN LRZOWSKI

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 40 ST. CHADS CLOSE STONE ST15 8QA ENGLAND

View Document

25/10/1125 October 2011 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