Advanced company searchLink opens in new window

D & N RENOVATIONS LTD

Company number 03396673

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)
12 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2019 DS01 Application to strike the company off the register
29 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
17 Jun 2019 PSC01 Notification of Nicola Louise Harris as a person with significant control on 12 June 2019
17 Jun 2019 PSC04 Change of details for Mr Duncan Edwards as a person with significant control on 12 June 2019
14 Feb 2019 AA Total exemption full accounts made up to 30 September 2018
17 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-04
17 Oct 2018 CONNOT Change of name notice
30 Aug 2018 TM02 Termination of appointment of Gillian Margaret O'donnell as a secretary on 13 July 2010
29 Aug 2018 AA01 Current accounting period extended from 31 March 2018 to 30 September 2018
05 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
03 May 2018 AD01 Registered office address changed from 9 Liston Court High Street Marlow Buckinghamshire SL7 1ER to 179 Marlow Bottom Marlow Bucks SL7 3PL on 3 May 2018
28 Feb 2018 MR04 Satisfaction of charge 1 in full
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
21 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
25 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
05 Jul 2013 CH01 Director's details changed for Duncan Edwards on 1 July 2013