Advanced company searchLink opens in new window

DENNISON ASSOCIATES LIMITED

Company number 06578012

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)
11 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2020 LIQ13 Return of final meeting in a members' voluntary winding up
10 Dec 2019 AD01 Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019
28 Jun 2019 AD01 Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 June 2019
27 Jun 2019 LIQ01 Declaration of solvency
27 Jun 2019 600 Appointment of a voluntary liquidator
27 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-06-14
14 May 2019 TM01 Termination of appointment of Martin Dennison as a director on 14 May 2019
14 May 2019 TM01 Termination of appointment of Lucy Claire Dennison as a director on 14 May 2019
08 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
25 Jul 2018 AA Micro company accounts made up to 28 October 2017
04 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
26 Jul 2017 AA Micro company accounts made up to 28 October 2016
08 Jun 2017 CS01 Confirmation statement made on 28 April 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 28 October 2015
07 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
28 Jul 2015 AA Total exemption small company accounts made up to 28 October 2014
20 Jul 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
16 Mar 2015 AP01 Appointment of Mr Martin Dennison as a director on 19 February 2015
16 Mar 2015 AP01 Appointment of Miss Lucy Claire Dennison as a director on 19 February 2015
28 Jul 2014 AA Total exemption small company accounts made up to 28 October 2013
18 Jun 2014 AD01 Registered office address changed from 7 Station Road Buckfastleigh Devon TQ11 0BU England on 18 June 2014
10 Jun 2014 AD01 Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 10 June 2014
10 Jun 2014 TM02 Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 10 June 2014
07 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100