Deerwood Consulting Ltd

DataGardener
dissolved

Deerwood Consulting Ltd

04208295Private Limited With Share Capital

Pelican House, 119C Eastbank Street, Southport, PR81DQ
Incorporated

30/04/2001

Company Age

24 years

Directors

2

Employees

SIC Code

82301

Risk

Company Overview

Registration, classification & business activity

Deerwood Consulting Ltd (04208295) is a private limited with share capital incorporated on 30/04/2001 (24 years old) and registered in southport, PR81DQ. The company operates under SIC code 82301 - activities of exhibition and fair organisers.

Private Limited With Share Capital
SIC: 82301
Incorporated 30/04/2001
PR81DQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:24-07-2018
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:09-01-2018
Gazette Notice Voluntary
Category:Gazette
Date:28-11-2017
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:22-08-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Termination Director Company With Name
Category:Officers
Date:03-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:13-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-05-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:22-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2010
Termination Director Company With Name
Category:Officers
Date:12-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:12-11-2009
Legacy
Category:Annual Return
Date:10-07-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:03-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2009
Legacy
Category:Annual Return
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:18-06-2008
Legacy
Category:Officers
Date:11-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2008
Legacy
Category:Annual Return
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Legacy
Category:Officers
Date:22-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-01-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-11-2006
Legacy
Category:Officers
Date:13-10-2006
Legacy
Category:Annual Return
Date:12-10-2006
Gazette Notice Compulsary
Category:Gazette
Date:10-10-2006
Legacy
Category:Annual Return
Date:07-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2004
Legacy
Category:Annual Return
Date:18-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2004
Legacy
Category:Annual Return
Date:13-05-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-02-2003
Legacy
Category:Address
Date:11-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:24-09-2002
Legacy
Category:Mortgage
Date:12-07-2002
Legacy
Category:Accounts
Date:17-06-2002
Legacy
Category:Mortgage
Date:10-05-2002
Legacy
Category:Officers
Date:09-05-2002
Legacy
Category:Annual Return
Date:09-05-2002
Legacy
Category:Officers
Date:07-06-2001
Legacy
Category:Officers
Date:07-06-2001
Legacy
Category:Officers
Date:08-05-2001
Legacy
Category:Officers
Date:08-05-2001
Incorporation Company
Category:Incorporation
Date:30-04-2001

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/01/2018
Filing Date30/01/2017
Latest Accounts30/04/2016

Trading Addresses

Pelican House, 119C Eastbank Street, Southport, Merseyside, PR81DQ

Contact

Pelican House, 119C Eastbank Street, Southport, PR81DQ