Advanced company searchLink opens in new window

DENCORA (FORDHAM) LIMITED

Company number 01971676

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)
30 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2019 DS01 Application to strike the company off the register
23 Jan 2019 MR04 Satisfaction of charge 1 in full
23 Jan 2019 MR04 Satisfaction of charge 2 in full
14 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
10 Oct 2018 AA Full accounts made up to 31 March 2018
19 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 1
20 Oct 2017 CAP-SS Solvency Statement dated 05/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Oct 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 AP01 Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017
27 Jul 2017 TM01 Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017
22 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
16 Nov 2016 AA Full accounts made up to 31 March 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000,000
30 Nov 2015 AP01 Appointment of Mr Duncan Charles Eades Walker as a director on 27 November 2015
23 Nov 2015 AA Full accounts made up to 31 March 2015
23 Mar 2015 TM01 Termination of appointment of Jack Struan Pitman as a director on 13 February 2015
07 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 10,000,000
07 Jan 2015 TM01 Termination of appointment of Desmond Joseph Paul Edward Cowan as a director on 14 October 2014
07 Jan 2015 CH04 Secretary's details changed for Helical Registrars Limited on 1 September 2014
02 Dec 2014 AA Full accounts made up to 31 March 2014