Advanced company searchLink opens in new window

DEN AUTOMATION LTD.

Company number 08448361

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)
06 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jan 2022 AD01 Registered office address changed from C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR to Wilkin Chapman Business Solutions Limited Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 6 January 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2021
10 Jun 2021 600 Appointment of a voluntary liquidator
10 Jun 2021 LIQ10 Removal of liquidator by court order
27 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 8 December 2020
20 Dec 2019 AD01 Registered office address changed from Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to C/O Wilkin Chapman Business Solutions Ltd 1st Floor Consort House Waterdale Doncaster DN1 3HR on 20 December 2019
19 Dec 2019 LIQ02 Statement of affairs
19 Dec 2019 600 Appointment of a voluntary liquidator
19 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-09
17 Jul 2019 TM01 Termination of appointment of Shamshad Ahmed as a director on 1 July 2019
11 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
10 Jun 2019 SH01 Statement of capital following an allotment of shares on 11 March 2019
  • GBP 2.839244
15 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 January 2019
  • GBP 2.795610
29 Mar 2019 CH01 Director's details changed for Robert John Watkins on 29 March 2019
12 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
12 Mar 2019 AD01 Registered office address changed from Bury House, Ground Floor 31 Bury Street London EC3A 5AR England to Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS on 12 March 2019
11 Mar 2019 AD01 Registered office address changed from Unit 605, Metropolitan Wharf 70 Wapping Wall London E1W 3SS England to Bury House, Ground Floor 31 Bury Street London EC3A 5AR on 11 March 2019
13 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 December 2018
  • GBP 2.756716
16 Jan 2019 SH01 Statement of capital following an allotment of shares on 4 January 2018
  • GBP 2.795610
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/2019
16 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 2.750234
12 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 June 2017
  • GBP 2.330204
12 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 June 2018
  • GBP 2.571452