Advanced company searchLink opens in new window

DENVER CARRINGTON LIMITED

Company number 05379894

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jun 2016 DS01 Application to strike the company off the register
31 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 MR04 Satisfaction of charge 3 in full
30 Nov 2015 MR04 Satisfaction of charge 1 in full
30 Nov 2015 MR04 Satisfaction of charge 2 in full
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
05 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 TM02 Termination of appointment of George Gibbard as a secretary
05 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
06 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
03 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
03 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER on 15 February 2011
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
31 Oct 2009 CH03 Secretary's details changed for George Gibbard on 26 October 2009
31 Oct 2009 CH01 Director's details changed for Mrs Hazel Kollakis on 26 October 2009
31 Mar 2009 363a Return made up to 02/03/09; full list of members