Advanced company searchLink opens in new window

DENVER DUNDROD LIMITED

Company number 04526057

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
04 Sep 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
23 Jan 2015 TM01 Termination of appointment of Kleinwort Benson Trustees Ltd as a director on 16 January 2015
23 Jan 2015 TM01 Termination of appointment of Chris John Gilbert as a director on 16 January 2015
23 Jan 2015 AP01 Appointment of Mr Mark Martin Reid as a director on 16 January 2015
10 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
19 Jun 2014 TM01 Termination of appointment of Nick Kerr-Sheppard as a director
14 Apr 2014 AD01 Registered office address changed from 52 Frederick Road Edgbaston Birmingham West Midlands B15 1HN on 14 April 2014
11 Oct 2013 AA Total exemption full accounts made up to 30 September 2013
04 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
04 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
11 Jun 2012 AA Total exemption full accounts made up to 30 September 2011
03 Jan 2012 AP01 Appointment of Mr Chris Gilbert as a director
14 Nov 2011 TM01 Termination of appointment of Jill Skinner as a director
05 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
18 Jul 2011 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 31 May 2011
28 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
28 Sep 2010 AP01 Appointment of Mr Nick Kerr-Sheppard as a director
27 Sep 2010 AP01 Appointment of Mrs Jill Katharine Skinner as a director
07 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
07 Sep 2010 CH02 Director's details changed for Kleinwort Benson Trustees Ltd on 4 September 2010