Advanced company searchLink opens in new window

DENPRO LTD

Company number 06878227

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)
15 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 May 2016 600 Appointment of a voluntary liquidator
09 May 2016 4.20 Statement of affairs with form 4.19
09 May 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-25
12 Apr 2016 AD01 Registered office address changed from The Old Hatchery Blind Lane Askew Bedale North Yorkshire DL8 1BW to Westminster Business Centre Nether Poppleton York YO26 6RB on 12 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
07 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 51
22 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
05 Dec 2014 AA01 Previous accounting period extended from 30 April 2014 to 31 July 2014
14 Oct 2014 AP03 Appointment of Mrs Deborah Claire Hall as a secretary on 1 September 2013
29 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-29
  • GBP 51
19 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
21 Feb 2014 TM01 Termination of appointment of Mandale Limited as a director
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
15 May 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
15 May 2012 AP02 Appointment of Mandale Limited as a director
05 Mar 2012 AA Accounts for a dormant company made up to 30 April 2011
07 Jul 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
12 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
06 Sep 2010 CERTNM Company name changed denprovision LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-18
25 Aug 2010 CONNOT Change of name notice
16 Jul 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Alistair Ian Mcneish Hall on 15 April 2010