Advanced company searchLink opens in new window

DENHOLM TRANSPORT LIMITED

Company number 02987405

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)
14 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 2 April 2021
06 May 2020 LIQ03 Liquidators' statement of receipts and payments to 2 April 2020
28 May 2019 AD01 Registered office address changed from 2nd Floor 5 st Paul's Square Old Hall Street Liverpool L3 9SJ to C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU on 28 May 2019
22 May 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 LIQ01 Declaration of solvency
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-03
05 Feb 2019 CH01 Director's details changed for Mr James Niall William Denholm on 30 January 2019
05 Feb 2019 CH01 Director's details changed for Martin Kieran Hall on 31 January 2019
05 Feb 2019 CH03 Secretary's details changed for Gregory Albert Hanson on 4 February 2019
24 Sep 2018 AA Full accounts made up to 31 December 2017
13 Jul 2018 TM01 Termination of appointment of David Carse as a director on 29 June 2018
13 Jul 2018 AP01 Appointment of Martin Kieran Hall as a director on 29 June 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
22 Sep 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
23 Sep 2016 AA Full accounts made up to 31 December 2015
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 500,000
28 Sep 2015 AA Full accounts made up to 31 December 2014
19 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 500,000
24 Feb 2015 AD01 Registered office address changed from India Buildings Water Street Liverpool L69 2BW to 2Nd Floor 5 St Paul's Square Old Hall Street Liverpool L3 9SJ on 24 February 2015
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 18 December 2014
  • GBP 500,000
22 Sep 2014 AA Full accounts made up to 31 December 2013