- Company Overview for DENTOID LIMITED (04701279)
- Filing history for DENTOID LIMITED (04701279)
- People for DENTOID LIMITED (04701279)
- Charges for DENTOID LIMITED (04701279)
- Insolvency for DENTOID LIMITED (04701279)
- More for DENTOID LIMITED (04701279)
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
|
|
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
|
|
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 |