- Company Overview for DENPRO LTD (06878227)
- Filing history for DENPRO LTD (06878227)
- People for DENPRO LTD (06878227)
- Insolvency for DENPRO LTD (06878227)
- More for DENPRO LTD (06878227)
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
|
|
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
|
|
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
|
|
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
|
|
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 |