About

Registered Number: 05708829
Date of Incorporation: 14/02/2006 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2019 (6 years and 1 month ago)
Registered Address: King Street House, 15 Upper Kincraig Street, Norwich, NR3 1RB

 

Having been setup in 2006, Deanfield Solutions Ltd has its registered office in Norwich, it's status is listed as "Dissolved". The current directors of the business are Pontiggia, Roberto, Taranto, Francesco. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PONTIGGIA, Roberto 23 June 2009 25 November 2009 1
TARANTO, Francesco 31 July 2009 31 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 March 2019
WU15 - N/A 04 December 2018
WU04 - N/A 05 January 2018
WU14 - N/A 05 January 2018
WU07 - N/A 08 December 2017
LIQ MISC - N/A 07 December 2016
LIQ MISC - N/A 10 December 2015
LIQ MISC - N/A 02 December 2014
AD01 - Change of registered office address 14 November 2013
4.31 - Notice of Appointment of Liquidator in winding up by the Court 12 November 2013
COCOMP - Order to wind up 20 September 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 20 August 2012
AR01 - Annual Return 05 September 2011
TM02 - Termination of appointment of secretary 06 July 2011
AA - Annual Accounts 31 May 2011
AA01 - Change of accounting reference date 27 October 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
AA - Annual Accounts 09 August 2010
TM01 - Termination of appointment of director 26 November 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 28 July 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
287 - Change in situation or address of Registered Office 15 June 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 28 March 2007
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
NEWINC - New incorporation documents 14 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.