- Company Overview for DENNISON ASSOCIATES LIMITED (06578012)
- Filing history for DENNISON ASSOCIATES LIMITED (06578012)
- People for DENNISON ASSOCIATES LIMITED (06578012)
- Insolvency for DENNISON ASSOCIATES LIMITED (06578012)
- More for DENNISON ASSOCIATES LIMITED (06578012)
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) |
---|---|---|---|
11 Sep 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jun 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2019 | AD01 | Registered office address changed from Bath House 6-8 Bath Street Bristol BS1 6HL to 3rd Floor Vintry Building Wine Street Bristol BS1 2BD on 10 December 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from The Mill Kingsteignton Road Newton Abbot Devon TQ12 2QA to Bath House 6-8 Bath Street Bristol BS1 6HL on 28 June 2019 | |
27 Jun 2019 | LIQ01 | Declaration of solvency | |
27 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
27 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
14 May 2019 | TM01 | Termination of appointment of Martin Dennison as a director on 14 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Lucy Claire Dennison as a director on 14 May 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 28 October 2017 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
26 Jul 2017 | AA | Micro company accounts made up to 28 October 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 28 October 2015 | |
07 Jul 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
28 Jul 2015 | AA | Total exemption small company accounts made up to 28 October 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
16 Mar 2015 | AP01 | Appointment of Mr Martin Dennison as a director on 19 February 2015 | |
16 Mar 2015 | AP01 | Appointment of Miss Lucy Claire Dennison as a director on 19 February 2015 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 28 October 2013 | |
18 Jun 2014 | AD01 | Registered office address changed from 7 Station Road Buckfastleigh Devon TQ11 0BU England on 18 June 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX on 10 June 2014 | |
10 Jun 2014 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 10 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|