About

Registered Number: 05603371
Date of Incorporation: 26/10/2005 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2015 (9 years and 8 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library The Walk Winslow, Buckingham, MK18 3AJ

 

Deep Sub Consulting Ltd was setup in 2005, it's status is listed as "Dissolved". We do not know the number of employees at this organisation. The companies director is listed as Rollins-scott, Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROLLINS-SCOTT, Elizabeth 31 December 2007 16 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 July 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 30 April 2015
4.68 - Liquidator's statement of receipts and payments 30 April 2015
4.68 - Liquidator's statement of receipts and payments 16 April 2014
RESOLUTIONS - N/A 10 April 2013
RESOLUTIONS - N/A 10 April 2013
AD01 - Change of registered office address 10 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 April 2013
4.20 - N/A 10 April 2013
AA01 - Change of accounting reference date 13 December 2012
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 07 July 2009
363a - Annual Return 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 07 November 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
363a - Annual Return 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 07 November 2007
287 - Change in situation or address of Registered Office 28 August 2007
AA - Annual Accounts 19 August 2007
225 - Change of Accounting Reference Date 19 August 2007
CERTNM - Change of name certificate 11 April 2007
363a - Annual Return 30 October 2006
NEWINC - New incorporation documents 26 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.