Advanced company searchLink opens in new window

DENNINGS JEWELLERS LIMITED

Company number 06806651

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)
19 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
19 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 7 April 2016
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 April 2015
15 Apr 2014 AD01 Registered office address changed from Leonard House 5-7 Newman Road Bromley Kent BR1 1RJ United Kingdom on 15 April 2014
14 Apr 2014 4.20 Statement of affairs with form 4.19
14 Apr 2014 600 Appointment of a voluntary liquidator
14 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-02-06
  • GBP 100
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
02 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 March 2010
09 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Emma Denning on 1 October 2009
06 Jan 2010 AD01 Registered office address changed from Sussex House 8-10 Homesdale Road Bromley Kent BR2 9LZ on 6 January 2010
21 Mar 2009 88(2) Ad 26/02/09\gbp si 99@1=99\gbp ic 1/100\
03 Mar 2009 288b Appointment terminated secretary aci secretaries LIMITED
03 Mar 2009 288b Appointment terminated director john king
03 Mar 2009 288a Director appointed emma denning
02 Feb 2009 NEWINC Incorporation