Advanced company searchLink opens in new window

DANREN COMPUTER SERVICES LIMITED

Company number 05081287

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)
15 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Nov 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2010 DS01 Application to strike the company off the register
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
20 Apr 2010 AR01 Annual return made up to 23 March 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 1,000
20 Apr 2010 CH01 Director's details changed for Mr Philip Gregory Scott Holdom on 23 March 2010
27 Aug 2009 288a Secretary appointed mr philip gregory scott holdom
26 Aug 2009 288b Appointment Terminated Director patricia evans
26 Aug 2009 288b Appointment Terminated Secretary patricia evans
24 Jun 2009 AA Total exemption full accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 23/03/09; full list of members
04 Aug 2008 288a Director and secretary appointed patricia jean evans
04 Aug 2008 288b Appointment Terminated Director and Secretary michael evans
17 Jul 2008 AA Total exemption full accounts made up to 31 March 2008
26 Mar 2008 363a Return made up to 23/03/08; full list of members
10 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
11 Apr 2007 363a Return made up to 23/03/07; full list of members
11 Apr 2007 288c Secretary's particulars changed;director's particulars changed
20 Oct 2006 AA Total exemption full accounts made up to 31 March 2006
06 Oct 2006 287 Registered office changed on 06/10/06 from: first floor 4 kenn road clevedon north somerset BS21 6EL
15 May 2006 363a Return made up to 23/03/06; full list of members
23 Mar 2006 288c Director's particulars changed
23 Mar 2006 288c Secretary's particulars changed;director's particulars changed
23 Mar 2006 288c Secretary's particulars changed;director's particulars changed
23 Mar 2006 88(2)R Ad 30/03/04--------- £ si 500@1=500