Advanced company searchLink opens in new window

DANELO POWER LIMITED

Company number 04804826

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-30
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2015-08-03
26 Aug 2015 CONNOT Change of name notice