Advanced company searchLink opens in new window

DENVERWOOD PRESS LIMITED

Company number 01350276

Filter by category

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2013 DS01 Application to strike the company off the register
09 Aug 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
Statement of capital on 2012-08-09
  • GBP 2
20 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
25 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Robin Matthew Sharp on 31 July 2010
04 Aug 2010 CH01 Director's details changed for Susan Patricia Sharp on 27 July 2010
06 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Aug 2009 363a Return made up to 31/07/09; full list of members
08 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
12 Aug 2008 363a Return made up to 31/07/08; full list of members
06 Jun 2008 287 Registered office changed on 06/06/2008 from 71 high street aldershot hampshire GU11 1BY
29 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
23 Nov 2007 CERTNM Company name changed robin m sharp LIMITED\certificate issued on 23/11/07
17 Oct 2007 363a Return made up to 31/07/07; full list of members
24 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
01 Sep 2006 363s Return made up to 31/07/06; full list of members
01 Sep 2006 363(288) Secretary's particulars changed;director's particulars changed
21 Apr 2006 CERTNM Company name changed robertson press company LIMITED( the)\certificate issued on 21/04/06
04 Apr 2006 287 Registered office changed on 04/04/06 from: unit 18 wimbledon stadium business centre riverside road london swm 0BA