DEES PROPERTY CONSULTANT LTD

Company Documents

DateDescription
21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/02/2321 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

06/12/226 December 2022 First Gazette notice for voluntary strike-off

View Document

23/11/2223 November 2022 Application to strike the company off the register

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/02/2216 February 2022 Previous accounting period shortened from 2022-01-31 to 2021-10-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

01/11/211 November 2021 Change of details for Ms Dianne Louise Sprouse as a person with significant control on 2021-11-01

View Document

01/11/211 November 2021 Registered office address changed from 19 Wheatlands Malton North Yorkshire YO17 7FN England to 39 Dickens Road Malton North Yorkshire YO17 7FE on 2021-11-01

View Document

01/11/211 November 2021 Director's details changed for Ms Dianne Louise Sprouse on 2021-11-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/08/208 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

16/01/1916 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DIANNE LOUISE SPROUSE / 01/11/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM 21 COLLINGWOOD GARDENS MALTON YO17 7YQ ENGLAND

View Document

14/01/1614 January 2016 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