DEERFIELD CAPITAL LIMITED
Status | DISSOLVED |
Company No. | 03636301 |
Category | Private Limited Company |
Incorporated | 22 Sep 1998 |
Age | 25 years, 7 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2019 |
Years | 4 years, 11 months, 15 days |
SUMMARY
DEERFIELD CAPITAL LIMITED is an dissolved private limited company with number 03636301. It was incorporated 25 years, 7 months, 7 days ago, on 22 September 1998 and it was dissolved 4 years, 11 months, 15 days ago, on 14 May 2019. The company address is Forward House Forward House, Henley-in-arden, B95 5AA, West Midlands.
Company Fillings
Gazette dissolved voluntary
Date: 14 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2019
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Pye
Cessation date: 2019-01-01
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Bradford Block
Notification date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 05 Dec 2018
Action Date: 09 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Joseph Pye
Termination date: 2018-09-09
Documents
Appoint person director company with name date
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Anthony Hughes
Appointment date: 2018-12-05
Documents
Notification of a person with significant control
Date: 05 Dec 2018
Action Date: 09 Sep 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael John Pye
Notification date: 2018-09-09
Documents
Cessation of a person with significant control
Date: 06 Nov 2018
Action Date: 09 Sep 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-09-09
Psc name: Ian Joseph Pye
Documents
Confirmation statement with no updates
Date: 17 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change account reference date company previous extended
Date: 31 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-01
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 01 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-01
Documents
Change person secretary company with change date
Date: 02 Sep 2014
Action Date: 31 Aug 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-08-31
Officer name: Mr David Anthony Hughes
Documents
Accounts with accounts type total exemption small
Date: 17 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: 03 Sep 2013
Action Date: 01 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-01
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Joseph Pye
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2012
Action Date: 01 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 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: 28 Sep 2011
Action Date: 01 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person director company with change date
Date: 10 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Joseph Pye
Change date: 2011-01-07
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 01 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 18 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/08; full list of members
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 17/10/2008 from forward house 17 high street henley-in-arden west midlands B95 5AA united kingdom
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 15 Oct 2008
Category: Address
Type: 287
Description: Registered office changed on 15/10/2008 from 44 wellesbourne house walton road wellesbourne warwickshire CV35 9JB
Documents
Legacy
Date: 22 Aug 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / david hughes / 19/06/2008
Documents
Legacy
Date: 03 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/09/07; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 27 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 14 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/05; full list of members
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/09/04; full list of members
Documents
Legacy
Date: 06 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 06/04/04 from: 63 curzon street london W1J 8PD
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/03; full list of members
Documents
Certificate change of name company
Date: 02 Jun 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mitl services LIMITED\certificate issued on 01/06/03
Documents
Legacy
Date: 04 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/02; full list of members
Documents
Legacy
Date: 27 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 10 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/00; full list of members
Documents
Legacy
Date: 10 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 10/10/00 from: 27 terrington hill marlow buckinghamshire SL7 2RE
Documents
Accounts with accounts type small
Date: 10 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 13/09/99; full list of members
Documents
Legacy
Date: 11 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/12/99
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 07/01/99 from: 47/49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 07 Jan 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BROMBOROUGH VILLAGE ROAD,WIRRAL,CH62 7JG
Number: | 05094705 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CLINICARE PROPERTY SERVICES LIMITED
ROBIN LANE HEALTH AND WELLBEING CENTRE,PUDSEY,LS28 7DE
Number: | 10592458 |
Status: | ACTIVE |
Category: | Private Limited Company |
I. E. RAWLINGS CONSTRUCTION LIMITED
24 SOVEREIGN FIELDS,CHIPPING CAMPDEN,GL55 6RG
Number: | 11960118 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK LODGE FOREST DRIVE,SUNBURY-ON-THAMES,TW16 7DP
Number: | 11918059 |
Status: | ACTIVE |
Category: | Private Limited Company |
R M RIGBY BUILDING CONTRACTORS LTD
14 CAIRNDALE DRIVE,LEYLAND,PR25 3BX
Number: | 06567918 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVINGTON VALLEY ROAD,LEICESTERSHIRE,LE5 5LZ
Number: | 02731823 |
Status: | ACTIVE |
Category: | Private Limited Company |