Advanced company searchLink opens in new window

DAMSON LIMITED

Company number 07916754

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)
03 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
03 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 10 April 2017
26 Apr 2016 AD01 Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Toronto Square Toronto Street Leeds LS1 2HJ on 26 April 2016
25 Apr 2016 600 Appointment of a voluntary liquidator
25 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-11
25 Apr 2016 4.20 Statement of affairs with form 4.19
01 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 112.375
01 Mar 2016 AA01 Previous accounting period shortened from 30 March 2015 to 29 March 2015
10 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
02 Nov 2015 AD01 Registered office address changed from Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW to York Eco Business Centre Amy Johnson Way York YO30 4AG on 2 November 2015
21 Mar 2015 ANNOTATION Rectified AP01 was removed from the public record on 07/10/2016 as it was invalid or ineffective
08 Mar 2015 AP03 Appointment of Mr Andrew Hilbre Coveney as a secretary on 6 March 2015
05 Mar 2015 TM01 Termination of appointment of Stephanie Talbot as a director on 4 March 2015
08 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
  • GBP 112.375
06 Feb 2015 MR04 Satisfaction of charge 079167540003 in full
06 Feb 2015 MR04 Satisfaction of charge 079167540005 in full
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 17 December 2014
  • GBP 112.38
02 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Jan 2015 SH03 Purchase of own shares.
11 Dec 2014 MR01 Registration of charge 079167540007, created on 8 December 2014
11 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 30/09/2014
11 Oct 2014 SH08 Change of share class name or designation
11 Oct 2014 SH02 Sub-division of shares on 30 September 2014