DEUTAG UK LIMITED
Status | DISSOLVED |
Company No. | 02279453 |
Category | Private Limited Company |
Incorporated | 22 Jul 1988 |
Age | 35 years, 9 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 14 Oct 2014 |
Years | 9 years, 7 months, 7 days |
SUMMARY
DEUTAG UK LIMITED is an dissolved private limited company with number 02279453. It was incorporated 35 years, 9 months, 30 days ago, on 22 July 1988 and it was dissolved 9 years, 7 months, 7 days ago, on 14 October 2014. The company address is Ernst & Young Llp Ernst & Young Llp, London, SE1 2AF.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 14 Jul 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Appoint person director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynne Thomson
Documents
Termination director company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Andrew
Documents
Termination secretary company with name
Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Louise Andrew
Documents
Change registered office address company with date old address
Date: 29 Jan 2014
Action Date: 29 Jan 2014
Category: Address
Type: AD01
Old address: 3 Colmore Circus Birmingham West Midlands B4 6BH
Change date: 2014-01-29
Documents
Liquidation voluntary declaration of solvency
Date: 28 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 28 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Jan 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 16 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Termination director company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Walker
Documents
Appoint person director company with name
Date: 28 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Paver
Documents
Termination director company with name
Date: 25 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Stevenson
Documents
Accounts with accounts type dormant
Date: 07 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Graham Stevenson
Documents
Appoint person director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Andrew
Documents
Termination director company with name
Date: 09 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Taylor
Documents
Accounts with accounts type dormant
Date: 05 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Change person secretary company with change date
Date: 09 May 2011
Action Date: 03 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Louise Cameron
Change date: 2011-05-03
Documents
Accounts with accounts type dormant
Date: 01 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Milne
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person secretary company with change date
Date: 23 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-15
Officer name: Louise Cameron
Documents
Accounts with accounts type dormant
Date: 17 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed brian christopher taylor
Documents
Legacy
Date: 09 May 2009
Category: Officers
Type: 288a
Description: Director appointed mark johnston walker
Documents
Legacy
Date: 07 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director maurice white
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary alec banyard
Documents
Legacy
Date: 30 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed louise cameron
Documents
Accounts with accounts type full
Date: 01 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/08; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/07; no change of members
Documents
Accounts with accounts type full
Date: 12 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 04 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 01 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/04; full list of members
Documents
Accounts with accounts type full
Date: 21 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/03; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/02; full list of members
Documents
Resolution
Date: 14 Jan 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 23/10/01 from: 55 colmore row birmingham B3 2AS
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/01; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Certificate capital reduction issued capital
Date: 03 Jan 2001
Category: Capital
Sub Category: Certificate
Type: CERT15
Documents
Court order
Date: 03 Jan 2001
Category: Miscellaneous
Type: OC
Description: Reduce nominal & issued capital
Documents
Resolution
Date: 03 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jan 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 28 Dec 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hareness LIMITED\certificate issued on 28/12/00
Documents
Legacy
Date: 05 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/00; full list of members
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 May 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 17 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 01 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/99; full list of members
Documents
Legacy
Date: 24 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/99 to 30/09/99
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 26 Nov 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed smedvig holdings LIMITED\certificate issued on 26/11/98
Documents
Legacy
Date: 25 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 25/11/98 from: 20 st james's street london SW1A 1ES
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full group
Date: 22 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Jul 1998
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/98; full list of members
Documents
Legacy
Date: 20 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/97; full list of members
Documents
Legacy
Date: 18 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 26 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 07 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/96; full list of members
Documents
Accounts with accounts type full group
Date: 21 Sep 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Jul 1995
Category: Annual-return
Type: 363x
Description: Return made up to 30/05/95; full list of members
Documents
Some Companies
77 TARLING RD,E16 1HN,
Number: | 10869010 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FAIRFIELD ROAD,BEXLEYHEATH,DA7 4PD
Number: | 09102134 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 C/O GODDARD & CO,IPSWICH,IP4 2AS
Number: | 01550088 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE ETHERIDGE CONSTRUCTION LIMITED
60 NEWLAND STREET,COLEFORD,GL16 8AL
Number: | 03734577 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CROSSWAYS,CROYDON,CR2 8JQ
Number: | 05150944 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEAT HOUSE,TRURO,TR1 2DP
Number: | OC423980 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |