Advanced company searchLink opens in new window

DENNEHY SEYMOUR LIMITED

Company number 05602155

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 Mar 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2009 GAZ1(A) First Gazette notice for voluntary strike-off
09 Nov 2009 DS01 Application to strike the company off the register
18 Sep 2009 288b Appointment Terminated Director andrew mcrae
14 May 2009 AA Accounts made up to 31 December 2008
01 May 2009 225 Accounting reference date extended from 31/10/2008 to 31/12/2008
10 Feb 2009 288a Director appointed andrew james mcrae
03 Feb 2009 288b Appointment Terminated Director carole hepburn
19 Dec 2008 363a Return made up to 25/10/08; full list of members
15 Dec 2008 363a Return made up to 25/10/07; full list of members
15 Dec 2008 353 Location of register of members
15 Dec 2008 190 Location of debenture register
15 Dec 2008 287 Registered office changed on 15/12/2008 from c/o hcl greener house 66-68 haymarket london SW1Y 4RF
25 Nov 2008 287 Registered office changed on 25/11/2008 from greener house 66-68 haymarket london SW1Y 4RF
11 Sep 2008 AA Accounts made up to 31 October 2007
15 May 2007 287 Registered office changed on 15/05/07 from: fives court hillsborough barrack penistone road sheffield yorkshire S6 2GZ
15 May 2007 288a New director appointed
15 May 2007 288a New secretary appointed;new director appointed
15 May 2007 288a New director appointed
15 May 2007 288b Secretary resigned
15 May 2007 288b Director resigned
15 Apr 2007 AA Accounts made up to 31 October 2006
21 Mar 2007 403a Declaration of satisfaction of mortgage/charge
28 Nov 2006 363s Return made up to 25/10/06; full list of members
11 May 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements debenture 25/04/06