Advanced company searchLink opens in new window

DANURE LIMITED

Company number 07072351

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 Jun 2015 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 May 2014 MR04 Satisfaction of charge 1 in full
22 Oct 2013 4.20 Statement of affairs with form 4.19
22 Oct 2013 600 Appointment of a voluntary liquidator
22 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Oct 2013 AD01 Registered office address changed from Compton Offices King Edward Street Ashbourne Derbyshire DE6 1BW United Kingdom on 8 October 2013
21 Dec 2012 AR01 Annual return made up to 11 November 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
24 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 100
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
29 May 2012 AP01 Appointment of Mr James Clark Anderson as a director
29 May 2012 AP01 Appointment of Alexander William Munro Anderson as a director
30 Jan 2012 SH01 Statement of capital following an allotment of shares on 26 September 2011
  • GBP 10,000,000
08 Dec 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
11 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Nov 2010 AR01 Annual return made up to 11 November 2010 with full list of shareholders
11 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
11 Nov 2009 AD01 Registered office address changed from 2 Cathedral Road Derby DE1 3PA United Kingdom on 11 November 2009
11 Nov 2009 NEWINC Incorporation