Advanced company searchLink opens in new window

TRAVIS DENWOOD CONTRACTING LIMITED

Company number 08907858

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2022 DS01 Application to strike the company off the register
24 Feb 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
22 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
20 Jun 2019 AD01 Registered office address changed from 3 Sharrow Lane Sheffield S11 8AE England to 1st Floor 3 Sharrow Lane Sheffield S11 8AE on 20 June 2019
19 Jun 2019 AD01 Registered office address changed from 231 London Road Sheffield S2 4NF to 3 Sharrow Lane Sheffield S11 8AE on 19 June 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
27 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
16 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
03 Jul 2014 AP04 Appointment of Hallam Jones Accounting Ltd as a secretary on 3 July 2014
03 Jul 2014 AD01 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England on 3 July 2014
03 Jul 2014 TM02 Termination of appointment of Mowbray Accounting Limited as a secretary on 3 July 2014
03 Jul 2014 AA01 Current accounting period extended from 28 February 2015 to 31 March 2015
14 Mar 2014 AP04 Appointment of Mowbray Accounting Limited as a secretary on 14 March 2014