- Company Overview for DARENTH HOLDINGS LIMITED (06377462)
- Filing history for DARENTH HOLDINGS LIMITED (06377462)
- People for DARENTH HOLDINGS LIMITED (06377462)
- Insolvency for DARENTH HOLDINGS LIMITED (06377462)
- More for DARENTH HOLDINGS LIMITED (06377462)
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) |
---|---|---|---|
20 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 September 2016 | |
09 Oct 2015 | AD02 | Register inspection address has been changed to J Clubb Ltd Church Hill Wilmington Dartford DA2 7DZ | |
09 Oct 2015 | AD01 | Registered office address changed from Church Hill, Wilmington Dartford Kent DA2 7DZ to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 9 October 2015 | |
24 Sep 2015 | 4.70 | Declaration of solvency | |
24 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
24 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
08 Oct 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
20 Sep 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
20 Sep 2013 | TM02 | Termination of appointment of James Milbourn as a secretary | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
24 Sep 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Sep 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
20 Jul 2010 | AP01 | Appointment of Mrs Sarah Gillan as a director | |
20 Jul 2010 | AP01 | Appointment of Mr Andrew John Nash as a director | |
20 Jul 2010 | AP01 | Appointment of Mrs Iris Nash as a director | |
20 Jul 2010 | AP01 | Appointment of Mrs Caroline Ann Reynolds as a director | |
19 Jul 2010 | AP01 | Appointment of Mrs Alexandra Mary Fernyhough as a director | |
19 Jul 2010 | AP01 | Appointment of Mr James Spencer Clubb as a director |