Advanced company searchLink opens in new window

DERNFORD PROJECTS LTD

Company number 07060893

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)
09 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 7 November 2023
06 Dec 2022 LIQ01 Declaration of solvency
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-08
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
20 Oct 2022 AD01 Registered office address changed from 3 Trust Court Histon Cambridge CB24 9PW England to Salisbury House Station Road Cambridge CB1 2LA on 20 October 2022
16 Aug 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
16 Aug 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
16 Aug 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
16 Aug 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
01 Jul 2022 MR04 Satisfaction of charge 4 in full
01 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
08 Jul 2021 AP01 Appointment of Mr Jody January as a director on 5 July 2021
08 Jul 2021 TM01 Termination of appointment of Simon James Dazeley as a director on 13 June 2021
06 Jul 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
06 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
06 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
30 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
10 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
27 May 2020 AP01 Appointment of Mr David James Foord as a director on 20 May 2020
27 May 2020 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 3 Trust Court Histon Cambridge CB24 9PW on 27 May 2020
27 May 2020 TM01 Termination of appointment of Ivan Kenneth Baggaley as a director on 20 May 2020
27 May 2020 TM01 Termination of appointment of Graeme Alexander Lockhart as a director on 20 May 2020
27 May 2020 PSC07 Cessation of Simon James Dazeley as a person with significant control on 20 May 2020