Advanced company searchLink opens in new window

DENNY'S HOMES LIMITED

Company number 06457821

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 Jan 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Aug 2021 TM01 Termination of appointment of Ian Bond Wilson as a director on 4 February 2021
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
13 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
23 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Christopher Andrew Stainton as a director on 1 August 2019
01 Oct 2019 AP01 Appointment of Mr Ian Bond Wilson as a director on 1 August 2019
28 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
16 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
31 May 2018 TM01 Termination of appointment of Callum Laird Hosie as a director on 14 May 2018
27 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
19 Jan 2018 CS01 Confirmation statement made on 19 December 2017 with updates
27 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
04 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
22 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
20 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
11 Apr 2013 CERTNM Company name changed dfc community stadium company LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-02-19
11 Mar 2013 CONNOT Change of name notice
19 Feb 2013 AP01 Appointment of Mr Christopher Andrew Stainton as a director
04 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders