Advanced company searchLink opens in new window

DENTOID LIMITED

Company number 04701279

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 May 2015 GAZ2 Final Gazette dissolved following liquidation
12 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
01 Dec 2014 4.68 Liquidators' statement of receipts and payments to 25 October 2014
26 Nov 2013 4.68 Liquidators' statement of receipts and payments to 25 October 2013
21 Dec 2012 4.68 Liquidators' statement of receipts and payments to 25 October 2012
03 Nov 2011 4.20 Statement of affairs with form 4.19
03 Nov 2011 600 Appointment of a voluntary liquidator
03 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
18 Oct 2011 AD01 Registered office address changed from 34 New Mill Road Honley Holmfirth HD9 6QD United Kingdom on 18 October 2011
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Sep 2011 AP03 Appointment of Mr Michael Robert Dickinson as a secretary on 1 July 2011
09 Sep 2011 TM02 Termination of appointment of Helen Elizabeth Dickinson as a secretary on 1 July 2011
14 Jun 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1,000
14 Jun 2011 AD01 Registered office address changed from Norwood House New Mill Road Honley Huddersfield West Yorkshire HD9 6QD on 14 June 2011
14 Jun 2011 TM01 Termination of appointment of Glenn Roberts as a director
24 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
04 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Michael Robert Dickinson on 18 March 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
21 May 2009 363a Return made up to 18/03/09; full list of members
21 Jan 2009 287 Registered office changed on 21/01/2009 from c/o rogers & co victoria court 91 huddersfield court holmfirth HD9 3JA
17 Jul 2008 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 18/03/08; full list of members