Advanced company searchLink opens in new window

DENNINGFIELD LIMITED

Company number 04993527

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)
13 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2015 AP01 Appointment of Mr Darren Patrick Charles Edwards as a director on 1 October 2015
29 Oct 2015 TM01 Termination of appointment of David John West as a director on 1 October 2015
03 Sep 2015 AD01 Registered office address changed from 8 Ormond Yard St. James London SW1Y 6JT England to C/O Aspect Plus Limited 40a Station Road Upminster Essex RM14 2TR on 3 September 2015
20 Mar 2015 TM01 Termination of appointment of Purecell Data Ltd as a director on 19 January 2015
20 Mar 2015 AD01 Registered office address changed from Langthorne Chambers 31 Langthorne Street London SW6 6JT England to 8 Ormond Yard St. James London SW1Y 6JT on 20 March 2015
20 Jan 2015 AP02 Appointment of Purecell Data Ltd as a director on 19 January 2015
20 Jan 2015 AD01 Registered office address changed from 8 Ormond Yard St James London SW1Y 6JT to Langthorne Chambers 31 Langthorne Street London SW6 6JT on 20 January 2015
20 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
12 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Sep 2014 TM01 Termination of appointment of Simon Peter James as a director on 1 September 2014
17 Sep 2014 TM02 Termination of appointment of Simon James as a secretary on 1 September 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 December 2012
14 May 2014 CH01 Director's details changed for Mr Simon Peter James on 13 May 2014
14 May 2014 CH01 Director's details changed for Mr Simon Peter James on 13 May 2014
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
06 Nov 2013 CH01 Director's details changed for Mr Simon Peter James on 1 October 2013
03 Oct 2013 AP01 Appointment of Mr Simon Peter James as a director
18 Jan 2013 AR01 Annual return made up to 12 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Jan 2012 AR01 Annual return made up to 12 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Mar 2011 AP03 Appointment of Mr Simon James as a secretary