Advanced company searchLink opens in new window

DENMARK & WHITE LIMITED

Company number 04158866

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)
27 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
31 Jul 2023 AD01 Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023
06 May 2023 AD01 Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 6 May 2023
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
07 Mar 2022 AD01 Registered office address changed from Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 March 2022
03 Mar 2022 600 Appointment of a voluntary liquidator
03 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
03 Mar 2022 LIQ02 Statement of affairs
28 Jan 2022 TM01 Termination of appointment of Steve Reed as a director on 27 January 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
16 Sep 2021 TM01 Termination of appointment of Nicholas Lee White as a director on 5 August 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Mar 2021 CS01 Confirmation statement made on 13 February 2021 with updates
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
19 Dec 2019 AA Accounts for a small company made up to 31 March 2019
02 Sep 2019 AP01 Appointment of Mr Steve Reed as a director on 2 September 2019
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 10,504
20 Dec 2018 AA Accounts for a small company made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
18 Dec 2017 AA Accounts for a small company made up to 31 March 2017
18 Apr 2017 CH01 Director's details changed for Mr Nicholas Lee White on 18 April 2017
21 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 11 November 2016
  • GBP 10,502
04 Jan 2017 AA Accounts for a small company made up to 31 March 2016