Advanced company searchLink opens in new window

DENTAFIX (UK) LIMITED

Company number 03625950

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)
15 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
15 May 2015 4.68 Liquidators' statement of receipts and payments to 12 March 2015
15 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
27 Mar 2014 2.16B Statement of affairs with form 2.14B
13 Mar 2014 2.24B Administrator's progress report to 7 March 2014
13 Mar 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2014 AD01 Registered office address changed from 4 St Giles Court Southampton Street Reading Berkshire RG1 2QL on 19 February 2014
16 Oct 2013 2.24B Administrator's progress report to 10 September 2013
06 Jun 2013 F2.18 Notice of deemed approval of proposals
16 May 2013 2.17B Statement of administrator's proposal
07 May 2013 AD01 Registered office address changed from Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG on 7 May 2013
21 Mar 2013 AD01 Registered office address changed from Hartford House Hulfords Lane Hartley Wintney Hook Hampshire RG27 8AG on 21 March 2013
19 Mar 2013 2.12B Appointment of an administrator
06 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
22 Aug 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders
Statement of capital on 2012-08-22
  • GBP 148
21 Aug 2012 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 15 December 2011
13 Jan 2012 TM02 Termination of appointment of David Stedman as a secretary
12 Dec 2011 CH01 Director's details changed for Mrs Lindsay Caroline Levin on 10 December 2011
24 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 6
31 Aug 2011 AR01 Annual return made up to 20 August 2011 with full list of shareholders
27 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 148.00
18 Apr 2011 AP01 Appointment of Mark Sanderson as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders