Advanced company searchLink opens in new window

DENSMITH LIMITED

Company number 06444170

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 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2017 DS01 Application to strike the company off the register
20 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
18 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 4 December 2013
12 Dec 2013 AD01 Registered office address changed from Palatine House Matford Court Exeter EX2 8NL on 12 December 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18TH December 2013.
27 Feb 2013 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
11 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
03 May 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
05 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 4 December 2010 with full list of shareholders
07 Dec 2010 CH01 Director's details changed for Mr Nicholas Ian Hole on 23 April 2010
08 Nov 2010 TM02 Termination of appointment of Paul Goodes as a secretary
15 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
06 May 2010 CH03 Secretary's details changed for Paul James Goodes on 23 April 2010
06 May 2010 CH01 Director's details changed for Paul James Goodes on 23 April 2010
28 Apr 2010 CH01 Director's details changed for Mr Nicholas Ian Hole on 23 April 2010