Advanced company searchLink opens in new window

DANVILLE LIMITED

Company number 03352262

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)
05 Sep 2007 405(2) Receiver ceasing to act
21 Aug 2007 3.6 Receiver's abstract of receipts and payments
23 Feb 2007 3.6 Receiver's abstract of receipts and payments
13 Feb 2007 COCOMP Order of court to wind up
11 Aug 2006 3.6 Receiver's abstract of receipts and payments
28 Jul 2005 405(1) Appointment of receiver/manager
12 Apr 2005 395 Particulars of mortgage/charge
18 Jun 2004 363s Return made up to 14/04/04; full list of members
12 May 2003 363s Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
12 May 2003 363s Return made up to 14/04/02; full list of members
06 May 2003 AA Total exemption small company accounts made up to 30 April 2002
12 Jun 2002 AA Total exemption small company accounts made up to 30 April 2001
08 May 2002 287 Registered office changed on 08/05/02 from: finance house 82A high street cosham portsmouth hampshire PO6 3AJ
12 Jan 2002 395 Particulars of mortgage/charge
06 Jun 2001 363s Return made up to 14/04/01; full list of members
06 Jun 2001 287 Registered office changed on 06/06/01 from: 153 london road north end portsmouth hampshire PO2 9AA
04 Jun 2001 288b Secretary resigned
04 Jun 2001 288a New secretary appointed
01 Mar 2001 AA Full accounts made up to 30 April 2000
20 Apr 2000 363s Return made up to 14/04/00; full list of members
13 Apr 2000 AA Accounts for a dormant company made up to 30 April 1999
13 Apr 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
29 Jun 1999 363s Return made up to 14/04/99; no change of members
08 Apr 1999 395 Particulars of mortgage/charge
07 Apr 1999 288a New secretary appointed