Advanced company searchLink opens in new window

DANESWOOD DEVELOPMENTS LIMITED

Company number 03861585

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)
17 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
31 Oct 2017 CS01 Confirmation statement made on 19 October 2017 with updates
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
23 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
09 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1,000
22 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
01 Dec 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
24 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
04 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,000
18 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
18 Dec 2012 TM01 Termination of appointment of Elizabeth Cockram as a director
18 Dec 2012 AP01 Appointment of John Philip Cockram as a director
18 Dec 2012 AP01 Appointment of James Frederick Hamilton as a director
18 Dec 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB on 10 August 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
14 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
23 Feb 2011 AP03 Appointment of James Frederick Hamilton as a secretary
11 Jan 2011 TM02 Termination of appointment of Evelyn Tredinnick as a secretary
16 Dec 2010 AD01 Registered office address changed from 4Th Floor 65 Kingsway London WC2B 6TD on 16 December 2010
16 Nov 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders