- Company Overview for DENCORA (FORDHAM) LIMITED (01971676)
- Filing history for DENCORA (FORDHAM) LIMITED (01971676)
- People for DENCORA (FORDHAM) LIMITED (01971676)
- Charges for DENCORA (FORDHAM) LIMITED (01971676)
- More for DENCORA (FORDHAM) LIMITED (01971676)
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
|
|
20 Oct 2017 | CAP-SS | Solvency Statement dated 05/10/17 | |
20 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |