- Company Overview for DNK LIMITED (05164358)
- Filing history for DNK LIMITED (05164358)
- People for DNK LIMITED (05164358)
- Insolvency for DNK LIMITED (05164358)
- More for DNK LIMITED (05164358)
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) |
---|---|---|---|
07 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2024 | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2023 | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2022 | |
09 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2021 | |
21 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2020 | |
13 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2019 | |
11 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 February 2018 | |
18 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 7 February 2017 | |
19 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | AD01 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 4 March 2016 | |
03 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2016 | 4.70 | Declaration of solvency | |
14 Jan 2016 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AD01 | Registered office address changed from C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ England to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to C/O Champion 1 Worsley Court High Street Worsley Manchester M28 3NJ on 8 December 2014 | |
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 May 2014 | AD01 | Registered office address changed from Suite S12 Adelphi Mill Grimshaw Lane Bollington Macclesfield Cheshire SK10 5JB England on 13 May 2014 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-05
|
|
01 Oct 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Apr 2012 | AD01 | Registered office address changed from Lowfield House 222 Wellington Road South Stockport SK2 6RS on 26 April 2012 | |
20 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |