Advanced company searchLink opens in new window

DEARDEN CONSULTING LIMITED

Company number 03724483

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2014 DS01 Application to strike the company off the register
12 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Jul 2014 TM01 Termination of appointment of Sheila Williamson as a director on 11 June 2014
08 Jul 2014 TM01 Termination of appointment of Catherine Waters as a director on 13 June 2014
08 Jul 2014 TM01 Termination of appointment of Vivien Ruth Walton as a director on 15 June 2014
08 Jul 2014 TM01 Termination of appointment of Kenneth Wesley Jarrold as a director on 8 June 2014
08 Jul 2014 TM01 Termination of appointment of Philip John Holton as a director on 7 June 2014
08 Jul 2014 TM01 Termination of appointment of Derek Dunlop Emm as a director on 7 June 2014
08 Jul 2014 TM01 Termination of appointment of David John Dawson as a director on 7 June 2014
23 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-23
  • GBP 8
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
04 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Consideration for shares paid out of distributable profits 08/01/2013
04 Feb 2013 SH06 Cancellation of shares. Statement of capital on 4 February 2013
  • GBP 8
04 Feb 2013 SH03 Purchase of own shares.
28 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
26 Apr 2012 SH06 Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 700
26 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Apr 2012 SH03 Purchase of own shares.
30 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
15 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Oct 2011 AD01 Registered office address changed from The Old Estate Office, Westway Farm, Bishop Sutton Bristol BS39 5XP on 31 October 2011
23 Aug 2011 TM01 Termination of appointment of Sharon Colclough as a director