- Company Overview for DANELO POWER LIMITED (04804826)
- Filing history for DANELO POWER LIMITED (04804826)
- People for DANELO POWER LIMITED (04804826)
- Charges for DANELO POWER LIMITED (04804826)
- Insolvency for DANELO POWER LIMITED (04804826)
- More for DANELO POWER LIMITED (04804826)
| 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) |
|---|---|---|---|
| 30 Mar 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
| 30 Dec 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
| 15 Sep 2022 | AD01 | Registered office address changed from C/O Opus Restructuring Llp 20 Chapel Street Liverpool L3 9AG to 62 Castle Street Liverpool Merseyside L2 7LQ on 15 September 2022 | |
| 04 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2021 | |
| 15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2020 | |
| 12 Jun 2020 | TM01 | Termination of appointment of Paul David Mitty as a director on 2 June 2020 | |
| 07 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 October 2019 | |
| 26 Nov 2018 | AD01 | Registered office address changed from 28-30 Grange Road West Birkenhead Merseyside CH41 4DA to 20 Chapel Street Liverpool L3 9AG on 26 November 2018 | |
| 16 Nov 2018 | LIQ02 | Statement of affairs | |
| 16 Nov 2018 | 600 | Appointment of a voluntary liquidator | |
| 16 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
| 10 Jul 2018 | TM02 | Termination of appointment of Jayne Mitty as a secretary on 10 July 2018 | |
| 03 Jul 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
| 20 Dec 2017 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
| 22 Nov 2017 | MA | Memorandum and Articles of Association | |
| 22 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
| 17 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with no updates | |
| 17 Jul 2017 | PSC01 | Notification of Paul David Mitty as a person with significant control on 6 April 2016 | |
| 06 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
| 05 Jul 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
| 05 Jul 2016 | CH01 | Director's details changed for Paul David Mitty on 1 May 2016 | |
| 05 Jul 2016 | CH03 | Secretary's details changed for Jayne Mitty on 1 June 2016 | |
| 22 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
| 26 Aug 2015 | CERTNM |
Company name changed which laptop LIMITED\certificate issued on 26/08/15
|
|
| 26 Aug 2015 | CONNOT | Change of name notice |