Advanced company searchLink opens in new window

DANESCROFT (RUGBY I) LIMITED

Company number 05458252

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 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Sep 2011 DS01 Application to strike the company off the register
15 Sep 2011 TM01 Termination of appointment of Raymond John Stewart Palmer as a director on 14 September 2011
15 Sep 2011 TM01 Termination of appointment of David Civil as a director on 14 September 2011
15 Sep 2011 TM01 Termination of appointment of Christopher James Taylor as a director on 14 September 2011
28 Jun 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 16 May 2011
07 Jun 2011 AA Total exemption full accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
Statement of capital on 2011-05-24
  • GBP 1
04 Apr 2011 CH01 Director's details changed for Mr Christopher James Taylor on 25 February 2011
01 Apr 2011 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 25 February 2011
01 Apr 2011 CH03 Secretary's details changed for Anthony Robert Buckley on 25 February 2011
01 Mar 2011 AD01 Registered office address changed from 10 Crown Place London EC2A 4FT on 1 March 2011
03 Aug 2010 AA Total exemption full accounts made up to 31 May 2010
26 May 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
01 Dec 2009 TM01 Termination of appointment of Martin Towns as a director
30 Nov 2009 AP01 Appointment of Mr Christopher James Taylor as a director
11 Nov 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 18 October 2009
16 Oct 2009 CH03 Secretary's details changed for Anthony Robert Buckley on 16 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Martin Alexander Towns on 15 October 2009
16 Oct 2009 CH01 Director's details changed for Mr Nigel Bruce Ashfield on 15 October 2009
16 Oct 2009 CH03 Secretary's details changed for Mr Anthony Robert Buckley on 15 October 2009
09 Jun 2009 AA Total exemption full accounts made up to 31 May 2009
05 Jun 2009 288c Director's Change of Particulars / nigel ashfield / 05/06/2009 / HouseName/Number was: , now: 47; Street was: 26 novello street, now: waldemar avenue; Post Code was: SW6 4JB, now: SW6 5LN; Country was: , now: united kingdom
01 Jun 2009 288b Appointment Terminated Director peter roscrow