Advanced company searchLink opens in new window

DOWNIN FIVE LIMITED

Company number 03884824

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2018 DS01 Application to strike the company off the register
02 Aug 2018 SH20 Statement by Directors
02 Aug 2018 SH19 Statement of capital on 2 August 2018
  • GBP 1
02 Aug 2018 CAP-SS Solvency Statement dated 01/08/18
02 Aug 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
05 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 134,146,368
27 Aug 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 134,146,368
20 Nov 2014 AD01 Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014
20 Nov 2014 TM01 Termination of appointment of Derek Charles Stone as a director on 24 October 2014
20 Nov 2014 TM01 Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 134,146,368
15 Aug 2013 AA Full accounts made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 23 November 2012 with full list of shareholders
02 Aug 2012 AA Full accounts made up to 31 December 2011
13 Jul 2012 TM01 Termination of appointment of David Tunley as a director
12 Jul 2012 TM02 Termination of appointment of David Tunley as a secretary
12 Jul 2012 AP01 Appointment of Derek Charles Stone as a director