DECKER BUS LTD
Status | LIQUIDATION |
Company No. | 08295816 |
Category | Private Limited Company |
Incorporated | 15 Nov 2012 |
Age | 11 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
DECKER BUS LTD is an liquidation private limited company with number 08295816. It was incorporated 11 years, 6 months, 16 days ago, on 15 November 2012. The company address is Trusolv Ltd, Grove House Trusolv Ltd, Grove House, Ocean Village, SO14 3TJ, Southampton.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jan 2024
Action Date: 25 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-25
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Address
Type: AD01
Old address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
New address: Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Change date: 2023-10-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Jan 2023
Action Date: 25 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Jan 2022
Action Date: 25 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-25
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-01
Old address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
New address: Fortus Recovery Limited, Grove House Meridians Cross Ocean Village Southampton SO14 3TJ
Documents
Liquidation disclaimer notice
Date: 26 Jan 2021
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2020
Action Date: 11 Dec 2020
Category: Address
Type: AD01
Old address: Station Bridge Yaxley Peterborough PE7 3EL England
New address: Hjs Recovery (Uk) Ltd 12-14 Carlton Place Southampton Hampshire SO15 2EA
Change date: 2020-12-11
Documents
Liquidation voluntary statement of affairs
Date: 11 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 17 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2018
Action Date: 15 May 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-05-15
Charge number: 082958160001
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 01 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-01
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2016
Action Date: 14 Jul 2016
Category: Address
Type: AD01
Old address: 70 - 72 Aaron Road Industrial Estate Whittlesey Peterborough Cambs PE7 2EX
Change date: 2016-07-14
New address: Station Bridge Yaxley Peterborough PE7 3EL
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Change person director company with change date
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anthea Louise Head
Change date: 2013-10-16
Documents
Change person secretary company with change date
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Anthea Louise Head
Change date: 2013-10-16
Documents
Accounts with accounts type dormant
Date: 11 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date company previous shortened
Date: 24 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-11-30
Documents
Some Companies
158 EDMUND STREET,BIRMINGHAM,B3 2HB
Number: | 04400211 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ASHVALE (AYLESBURY) MANAGEMENT LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02578985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
23 BURLEIGH COURT,NEWARK,NG22 0LE
Number: | 11891486 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXDATA COMMUNICATIONS LIMITED
977 LONDON ROAD,ESSEX,SS9 3LB
Number: | 03651816 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DARTMOUTH PARK HILL,LONDON,NW5 1HL
Number: | 09697212 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOLUTION CONTRACTS DWL LIMITED
LAZARUS COURT,ROTHLEY,LE7 7RP
Number: | 11270929 |
Status: | ACTIVE |
Category: | Private Limited Company |