Advanced company searchLink opens in new window

DANFOSS UK LIMITED

Company number 00624322

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
24 Mar 2017 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 81 Station Road Marlow Buckinghamshire SL7 1NS on 24 March 2017
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-08
22 Mar 2017 4.70 Declaration of solvency
05 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
26 May 2016 AA01 Current accounting period extended from 28 December 2015 to 28 June 2016
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
18 May 2016 AA Full accounts made up to 31 December 2014
18 Mar 2016 AA01 Previous accounting period shortened from 29 December 2015 to 28 December 2015
02 Mar 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,250,000
18 Dec 2015 AA01 Previous accounting period shortened from 30 December 2014 to 29 December 2014
29 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
28 Sep 2015 AP01 Appointment of Kim Kirk Christensen as a director on 1 September 2015
28 Sep 2015 TM01 Termination of appointment of Kjeld Starerk as a director on 1 September 2015
10 Aug 2015 LIQ MISC INSOLVENCY:Liquidators Final Report up to 14/7/15 the date of the Stay Order.
31 Jul 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 3,250,000
31 Jul 2015 AD01 Registered office address changed from 105 st Peter's Street St Albans AL1 3EJ to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 31 July 2015
29 Jul 2015 O/C STAY Order of court to stay winding up
20 Jan 2015 4.70 Declaration of solvency
12 Jan 2015 AD01 Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to 105 St Peter's Street St Albans AL1 3EJ on 12 January 2015
09 Jan 2015 600 Appointment of a voluntary liquidator
09 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22