Advanced company searchLink opens in new window

DANVER HOMES LIMITED

Company number 04504187

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)
18 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 AD01 Registered office address changed from First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB to C/O Tri Group 2430/2440 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ on 10 May 2019
05 Apr 2019 LIQ MISC INSOLVENCY:re progress report to 13/02/2015
05 Apr 2019 LIQ MISC INSOLVENCY:re progress report to 13/02/2014
18 Mar 2019 4.43 Notice of final account prior to dissolution
08 Sep 2016 AD01 Registered office address changed from Pembroke House 15 Pembroke Road Clifton Bristol BS8 3EA to First Floor 141 Whiteladies Road Clifton Bristol BS8 2QB on 8 September 2016
10 Feb 2016 3.6 Receiver's abstract of receipts and payments to 2 November 2011
10 Feb 2016 3.6 Receiver's abstract of receipts and payments to 8 May 2011
10 Feb 2016 3.6 Receiver's abstract of receipts and payments to 8 November 2010
13 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
13 Mar 2013 LQ02 Notice of ceasing to act as receiver or manager
28 Feb 2013 AD01 Registered office address changed from Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB on 28 February 2013
27 Feb 2013 4.31 Appointment of a liquidator
15 Nov 2012 3.6 Receiver's abstract of receipts and payments to 2 November 2011
15 Nov 2012 3.6 Receiver's abstract of receipts and payments to 8 May 2011
15 Nov 2012 3.6 Receiver's abstract of receipts and payments to 8 November 2010
25 Nov 2011 LQ02 Notice of ceasing to act as receiver or manager
16 Nov 2009 LQ01 Notice of appointment of receiver or manager
16 Nov 2009 LQ01 Notice of appointment of receiver or manager
16 Nov 2009 LQ01 Notice of appointment of receiver or manager
17 Oct 2009 COCOMP Order of court to wind up
06 Jan 2009 AA Total exemption small company accounts made up to 31 August 2006
04 Sep 2008 363a Return made up to 06/08/08; full list of members
04 Sep 2008 288c Director's change of particulars / sarah cartwright / 01/01/2008
04 Sep 2008 288c Director and secretary's change of particulars / vershal relan / 01/01/2008