Advanced company searchLink opens in new window

DANFOSS RANDALL LIMITED

Company number 02579403

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)
09 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
09 Sep 2015 4.71 Return of final meeting in a members' voluntary 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
19 Dec 2014 MISC Section 519
17 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 CH01 Director's details changed for Anders Stahlschmidt on 1 May 2013
05 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,600,000
05 Feb 2014 CH01 Director's details changed for Mr Kjeld Staerk on 1 January 2014
05 Feb 2014 CH01 Director's details changed for Anders Stahlschmidt on 1 January 2014
11 Dec 2013 TM02 Termination of appointment of Prabhpreet Achal as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012
13 May 2013 TM01 Termination of appointment of Ole Dalby as a director
13 May 2013 TM01 Termination of appointment of Kim Christensen as a director
01 May 2013 AP01 Appointment of Anders Stahlschmidt as a director
01 May 2013 AP01 Appointment of Mr Kjeld Staerk as a director
25 Feb 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Nick Andrew Wanless as a director
16 Jan 2013 CH01 Director's details changed for Ole Norskov Dalby on 1 January 2013
16 Jan 2013 CH01 Director's details changed for Kim Christensen on 1 January 2013
16 Jan 2013 CH03 Secretary's details changed for Mr Prabhpreet Achal on 1 January 2013
16 Jan 2013 TM01 Termination of appointment of Gordon Macpherson as a director
16 Jan 2013 AD01 Registered office address changed from Ampthill Road Bedford Bedfordshire MK42 9ER on 16 January 2013