Advanced company searchLink opens in new window

DANOPTRA LIMITED

Company number 04395815

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)
02 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
20 May 2014 600 Appointment of a voluntary liquidator
16 May 2014 4.68 Liquidators' statement of receipts and payments to 31 January 2014
02 May 2014 COLIQ Deferment of dissolution (voluntary)
04 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
07 May 2013 2.24B Administrator's progress report to 3 April 2013
03 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Mar 2013 2.16B Statement of affairs with form 2.14B
15 Mar 2013 2.17B Statement of administrator's proposal
11 Feb 2013 TM01 Termination of appointment of Keith Hamill as a director
08 Feb 2013 AD01 Registered office address changed from Potton House Great North Road Wyboston Bedford MK44 3BA United Kingdom on 8 February 2013
07 Feb 2013 2.12B Appointment of an administrator
29 Jan 2013 TM01 Termination of appointment of Julian Nicholls as a director
05 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
05 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
05 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
28 Aug 2012 AA Group of companies' accounts made up to 30 September 2011
08 Aug 2012 AD01 Registered office address changed from Low Lane Horsforth Leeds LS18 4ER on 8 August 2012
15 May 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
Statement of capital on 2012-05-15
  • GBP 165
01 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
20 Jun 2011 AP03 Appointment of Mr Richard Matthew Still as a secretary
20 Jun 2011 TM02 Termination of appointment of Nicholas Hawkins as a secretary
06 May 2011 TM01 Termination of appointment of Derek Lloyd as a director
20 Apr 2011 AP01 Appointment of Julian Frederick Nicholls as a director
20 Apr 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders