Advanced company searchLink opens in new window

DENMARK COACHWORKS LTD

Company number 06327441

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)
28 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
28 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jun 2017 4.68 Liquidators' statement of receipts and payments to 5 April 2017
21 Apr 2016 AD01 Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to Langley House Park Road London N2 8EY on 21 April 2016
21 Apr 2016 4.20 Statement of affairs with form 4.19
21 Apr 2016 600 Appointment of a voluntary liquidator
21 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-06
29 Jan 2016 MR01 Registration of charge 063274410001, created on 29 January 2016
31 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 31 July 2013
19 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-19
07 Jun 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
07 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
03 Feb 2012 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 3 February 2012
12 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
12 Aug 2011 TM01 Termination of appointment of Catherine Chambers as a director
09 Jun 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Dec 2010 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
08 Dec 2010 AD01 Registered office address changed from Unit B 9 Capons Yard Crabtree Road Thorpe Trading Estate, Egham Surrey TW20 8RN on 8 December 2010
23 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
31 May 2010 AA Accounts for a dormant company made up to 31 July 2009