Advanced company searchLink opens in new window

DANKS HARTLEBURY JOHNSTON LIMITED

Company number 04681571

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2011 DS01 Application to strike the company off the register
18 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
Statement of capital on 2011-03-18
  • GBP 460
22 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
29 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-19
29 Mar 2010 CONNOT Change of name notice
25 Mar 2010 CONNOT Change of name notice
19 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
03 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Paul Thomas Johnston on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Jane Louise Swann on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Andrew William Hartlebury on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Mr Nicholas Charles Danks on 2 March 2010
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2009 AA Total exemption small company accounts made up to 31 May 2008
02 Mar 2009 363a Return made up to 28/02/09; full list of members
04 Sep 2008 288a Director appointed jane louise swann
07 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
11 Mar 2008 363a Return made up to 28/02/08; full list of members
11 Mar 2008 288c Director and Secretary's Change of Particulars / paul johnston / 10/03/2007 / HouseName/Number was: , now: cherry trres; Street was: station house, now: pound green; Area was: forest park cleobury, now: ; Post Town was: mortimer kidderminster, now: bewdley; Post Code was: DY14 9BD, now: DY12 3LE; Country was: , now: united kingdom; Occupation was:
20 Apr 2007 288c Secretary's particulars changed;director's particulars changed
20 Apr 2007 288c Secretary's particulars changed;director's particulars changed
16 Apr 2007 363a Return made up to 28/02/07; full list of members
16 Nov 2006 AA Total exemption small company accounts made up to 31 May 2006