- Company Overview for DARENOAK LTD (04955290)
- Filing history for DARENOAK LTD (04955290)
- People for DARENOAK LTD (04955290)
- Charges for DARENOAK LTD (04955290)
- Insolvency for DARENOAK LTD (04955290)
- More for DARENOAK LTD (04955290)
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) |
---|---|---|---|
10 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 September 2011 | |
08 Apr 2011 | 4.68 | Liquidators' statement of receipts and payments to 22 March 2011 | |
10 Mar 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
11 Oct 2010 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Apr 2010 | AD01 | Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 20 April 2010 | |
07 Apr 2010 | 4.20 | Statement of affairs with form 4.19 | |
07 Apr 2010 | 600 | Appointment of a voluntary liquidator | |
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
22 Jan 2010 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2010-01-22
|
|
22 Jan 2010 | CH01 | Director's details changed for Mr Derek Frank Thompson on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Peter Isherwood on 1 October 2009 | |
22 Jan 2010 | CH03 | Secretary's details changed for Stephanie Gilder on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Stephanie Gilder on 1 October 2009 | |
10 Jan 2010 | SH01 |
Statement of capital following an allotment of shares on 12 October 2009
|
|
28 Sep 2009 | 288a | Director and secretary appointed stephanie gilder | |
28 Sep 2009 | 288a | Director appointed derek frank thompson | |
27 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
26 Jan 2009 | 363a | Return made up to 06/11/08; full list of members | |
29 Jul 2008 | 353 | Location of register of members | |
29 Jul 2008 | 190 | Location of debenture register | |
29 Jul 2008 | 288b | Appointment Terminated Director kevin sims | |
29 Jul 2008 | 288b | Appointment Terminated Secretary kevin sims |