Founded in 2003, Dean Group Ltd have registered office in Hartlepool, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed. We don't currently know the number of employees at this business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 December 2018 | |
DISS16(SOAS) - N/A | 10 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 25 April 2018 | |
CS01 - N/A | 24 April 2018 | |
DISS16(SOAS) - N/A | 09 January 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 November 2017 | |
CH03 - Change of particulars for secretary | 24 August 2017 | |
CH01 - Change of particulars for director | 24 August 2017 | |
AA - Annual Accounts | 08 December 2016 | |
AD01 - Change of registered office address | 15 November 2016 | |
CS01 - N/A | 15 November 2016 | |
AD01 - Change of registered office address | 22 August 2016 | |
AR01 - Annual Return | 04 November 2015 | |
AA - Annual Accounts | 30 September 2015 | |
TM01 - Termination of appointment of director | 10 June 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 15 January 2014 | |
AA - Annual Accounts | 03 October 2013 | |
RESOLUTIONS - N/A | 24 December 2012 | |
CERT10 - Re-registration of a company from public to private | 24 December 2012 | |
MAR - Memorandum and Articles - used in re-registration | 24 December 2012 | |
RR02 - Application by a public company for re-registration as a private limited company | 24 December 2012 | |
AR01 - Annual Return | 06 November 2012 | |
AA - Annual Accounts | 27 July 2012 | |
AR01 - Annual Return | 02 November 2011 | |
AA01 - Change of accounting reference date | 17 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 01 June 2011 | |
AA - Annual Accounts | 22 March 2011 | |
AR01 - Annual Return | 04 November 2010 | |
AA - Annual Accounts | 18 March 2010 | |
AA - Annual Accounts | 02 March 2010 | |
AA01 - Change of accounting reference date | 13 January 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 November 2009 | |
AR01 - Annual Return | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
CH01 - Change of particulars for director | 19 November 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
363a - Annual Return | 17 February 2009 | |
AA - Annual Accounts | 31 July 2008 | |
AAMD - Amended Accounts | 31 July 2008 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 07 August 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 2006 | |
363s - Annual Return | 21 November 2006 | |
AA - Annual Accounts | 02 August 2006 | |
287 - Change in situation or address of Registered Office | 14 July 2006 | |
288a - Notice of appointment of directors or secretaries | 17 March 2006 | |
288b - Notice of resignation of directors or secretaries | 17 March 2006 | |
363s - Annual Return | 11 November 2005 | |
395 - Particulars of a mortgage or charge | 02 November 2005 | |
225 - Change of Accounting Reference Date | 02 November 2005 | |
395 - Particulars of a mortgage or charge | 27 October 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 25 November 2004 | |
287 - Change in situation or address of Registered Office | 09 December 2003 | |
288b - Notice of resignation of directors or secretaries | 09 December 2003 | |
288a - Notice of appointment of directors or secretaries | 04 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288a - Notice of appointment of directors or secretaries | 03 November 2003 | |
288b - Notice of resignation of directors or secretaries | 03 November 2003 | |
NEWINC - New incorporation documents | 31 October 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 24 June 2011 | Outstanding |
N/A |
Debenture | 31 May 2011 | Outstanding |
N/A |
Legal mortgage | 31 October 2005 | Fully Satisfied |
N/A |
Debenture | 20 October 2005 | Fully Satisfied |
N/A |