Advanced company searchLink opens in new window

DARENOAK LTD

Company number 04955290

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
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
  • GBP 100
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
  • GBP 100
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