Advanced company searchLink opens in new window

DENVER CONSTRUCTION SERVICES LIMITED

Company number 02872712

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)
18 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 26 July 2017
06 Sep 2016 4.68 Liquidators' statement of receipts and payments to 26 July 2016
22 Sep 2015 4.68 Liquidators' statement of receipts and payments to 26 July 2015
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 26 July 2014
23 Sep 2013 4.68 Liquidators' statement of receipts and payments to 26 July 2013
30 Aug 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Aug 2012 2.24B Administrator's progress report to 18 July 2012
01 Aug 2012 AD01 Registered office address changed from C/O Doyle Davies the Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG Wales on 1 August 2012
27 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Mar 2012 2.24B Administrator's progress report to 4 February 2012
31 Oct 2011 F2.18 Notice of deemed approval of proposals
19 Oct 2011 F2.18 Notice of deemed approval of proposals
05 Oct 2011 2.17B Statement of administrator's proposal
05 Oct 2011 2.16B Statement of affairs with form 2.14B/2.15B
17 Aug 2011 2.12B Appointment of an administrator
09 Aug 2011 AD01 Registered office address changed from Construction House Dumballs Road Cardiff Bay Cardiff CF10 5FE on 9 August 2011
15 Jul 2011 TM01 Termination of appointment of Sean Mullins as a director
24 Nov 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
Statement of capital on 2010-11-24
  • GBP 100
24 Nov 2010 CH01 Director's details changed for Andrew John Morris on 23 November 2010
24 Nov 2010 CH03 Secretary's details changed for Mrs Jemma Louise Abdul on 23 November 2010
24 Nov 2010 CH01 Director's details changed for Mrs Jemma Louise Abdul on 23 November 2010
15 Jun 2010 AA Full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders