This company is commonly known as Deoakes Limited. The company was founded 11 years ago and was given the registration number 08328563. The firm's registered office is in HALE. You can find them at The Old Bank, 187a Ashley Road, Hale, Cheshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DEOAKES LIMITED |
---|---|---|
Company Number | : | 08328563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beauport House, Lee Lane, Maidenhead, United Kingdom, SL6 6NU | Director | 12 December 2012 | Active |
Mr Daniel Eric Oakes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Beauport House, Lee Lane, Maidenhead, United Kingdom, SL6 6NU |
Nature of control | : |
|
Ms Elizabeth Anne Starkie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 2, 38 Sutherland Street, London, United Kingdom, SW1V 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-21 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-03-30 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-23 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Officers | Change person director company with change date. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-04 | Officers | Change person director company with change date. | Download |
2018-01-04 | Address | Change registered office address company with date old address new address. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2016-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-01 | Capital | Capital allotment shares. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.