Advanced company searchLink opens in new window

DNK LIMITED

Company number 05164358

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)
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
  • RES13 ‐ Company business - vol liquidation 08/02/2016
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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