About

Registered Number: 05078016
Date of Incorporation: 18/03/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2019 (4 years and 8 months ago)
Registered Address: Greg's Building, 1 Booth Street, Manchester, M2 4DU

 

Deevale Hospitality & Services Ltd was registered on 18 March 2004 and are based in Manchester. We do not know the number of employees at this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2019
LIQ14 - N/A 07 May 2019
LIQ03 - N/A 06 June 2018
AD01 - Change of registered office address 13 October 2017
RESOLUTIONS - N/A 05 April 2017
4.20 - N/A 05 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2017
AD01 - Change of registered office address 16 March 2017
AA - Annual Accounts 04 January 2017
MR04 - N/A 10 August 2016
MR04 - N/A 10 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 15 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 25 February 2014
AP01 - Appointment of director 25 February 2014
CH03 - Change of particulars for secretary 25 February 2014
AA - Annual Accounts 02 October 2013
TM01 - Termination of appointment of director 13 August 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 12 October 2011
CH01 - Change of particulars for director 01 August 2011
CH03 - Change of particulars for secretary 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
395 - Particulars of a mortgage or charge 27 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 05 April 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 16 July 2004
225 - Change of Accounting Reference Date 22 April 2004
287 - Change in situation or address of Registered Office 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
NEWINC - New incorporation documents 18 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 October 2007 Fully Satisfied

N/A

Debenture 14 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.