Advanced company searchLink opens in new window

DENZEL POWER LIMITED

Company number 12532875

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)
21 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2023 AM23 Notice of move from Administration to Dissolution
20 Sep 2023 AM10 Administrator's progress report
24 Apr 2023 AM10 Administrator's progress report
13 Mar 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
05 Dec 2022 AM06 Notice of deemed approval of proposals
09 Nov 2022 AM03 Statement of administrator's proposal
21 Sep 2022 AD01 Registered office address changed from Floor 18, Office 18.14 the Pinnacle 67 Albion Street Leeds LS1 5AA England to Leonard Curtis, 9th Floor 7 Park Row Leeds LS1 5HD on 21 September 2022
21 Sep 2022 AM01 Appointment of an administrator
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
08 Mar 2022 MR01 Registration of charge 125328750001, created on 8 March 2022
21 Dec 2021 AP01 Appointment of Mr Gary Dean as a director on 21 December 2021
21 Dec 2021 AP01 Appointment of Mr Adrian Howarth Armer as a director on 21 December 2021
21 Dec 2021 CH01 Director's details changed for Mr Joshua Jacques Denney on 21 December 2021
21 Dec 2021 PSC04 Change of details for Mr Joshua Jacques Denney as a person with significant control on 21 December 2021
21 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 200
18 Nov 2021 AD01 Registered office address changed from Office 18.14, the Pinnacle 67 Albion Street Leeds LS1 5AA England to Floor 18, Office 18.14 the Pinnacle 67 Albion Street Leeds LS1 5AA on 18 November 2021
16 Nov 2021 AD01 Registered office address changed from 83a Rodley Lane Leeds LS13 1NG England to Office 18.14, the Pinnacle 67 Albion Street Leeds LS1 5AA on 16 November 2021
10 May 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 March 2021
24 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-24
  • GBP 1