Advanced company searchLink opens in new window

DENBY ACCESSORIES LIMITED

Company number 07522860

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jan 2017 DS01 Application to strike the company off the register
06 Jan 2017 MR04 Satisfaction of charge 2 in full
09 Oct 2016 AA Full accounts made up to 31 December 2015
04 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
02 Oct 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
30 Jan 2015 MR04 Satisfaction of charge 3 in full
29 Dec 2014 TM01 Termination of appointment of Garry Allen Biggs as a director on 17 December 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
22 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
10 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
19 Jul 2011 AP01 Appointment of Mr Garry Allen Biggs as a director
19 Jul 2011 AP03 Appointment of Robert John Barton as a secretary
14 Jul 2011 CERTNM Company name changed huk 8 LTD\certificate issued on 14/07/11
  • RES15 ‐ Change company name resolution on 2011-07-14
  • NM01 ‐ Change of name by resolution
13 Jul 2011 TM01 Termination of appointment of Andrew Pepper as a director