Advanced company searchLink opens in new window

DANISCO NORTHAMPTON LIMITED

Company number 00955915

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Dec 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2013 DS01 Application to strike the company off the register
29 Jan 2013 AA01 Previous accounting period extended from 30 April 2012 to 30 October 2012
06 Dec 2012 AP01 Appointment of Mr Andrew Baker as a director on 1 November 2012
03 Dec 2012 TM01 Termination of appointment of Martin Klavs Nielson as a director on 31 October 2012
09 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-09
  • GBP 100
02 Feb 2012 AA Full accounts made up to 30 April 2011
22 Dec 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
22 Dec 2011 CH04 Secretary's details changed for Waf Secretaries Limited on 21 March 2011
22 Dec 2011 AD01 Registered office address changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol County of Bristol BS1 6BX England on 22 December 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2011 AP04 Appointment of Waf Secretaries Limited as a secretary
01 Feb 2011 AA Full accounts made up to 30 April 2010
23 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Mr Alexander Michael Stanton on 1 November 2010
22 Nov 2010 CH01 Director's details changed for Martin Klavs Nielson on 1 November 2010
22 Nov 2010 TM02 Termination of appointment of Alexander Stanton as a secretary
22 Nov 2010 AD01 Registered office address changed from Salthouse Road Brackmills Northampton Northamptonshire NN4 7EX on 22 November 2010
26 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Full accounts made up to 30 April 2009
08 Sep 2009 363a Return made up to 27/06/09; full list of members
08 Sep 2009 353 Location of register of members
07 Feb 2009 AA Full accounts made up to 31 August 2008