About

Registered Number: 05289994
Date of Incorporation: 18/11/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (5 years and 6 months ago)
Registered Address: Bank Gallery, High Street, Kenilworth, CV8 1LY,

 

Price Deacon Witham Ltd was founded on 18 November 2004 and are based in Kenilworth. The company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WITHAM, Janice Ann 18 November 2004 22 February 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 21 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 17 October 2018
PSC02 - N/A 13 March 2018
PSC07 - N/A 13 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 12 March 2018
SH08 - Notice of name or other designation of class of shares 12 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
RESOLUTIONS - N/A 08 March 2018
AD01 - Change of registered office address 28 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 January 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 03 September 2010
AD01 - Change of registered office address 01 July 2010
RESOLUTIONS - N/A 15 March 2010
MEM/ARTS - N/A 15 March 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 04 August 2008
RESOLUTIONS - N/A 09 April 2008
RESOLUTIONS - N/A 09 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2008
MEM/ARTS - N/A 09 April 2008
123 - Notice of increase in nominal capital 09 April 2008
CERTNM - Change of name certificate 11 December 2007
363a - Annual Return 21 November 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 21 November 2005
225 - Change of Accounting Reference Date 17 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288a - Notice of appointment of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
288b - Notice of resignation of directors or secretaries 25 November 2004
NEWINC - New incorporation documents 18 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.