Advanced company searchLink opens in new window

DANOSHUA GROUP LTD

Company number 07140553

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)
08 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
08 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 23 August 2021
25 Mar 2021 LIQ10 Removal of liquidator by court order
25 Mar 2021 600 Appointment of a voluntary liquidator
24 Sep 2020 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Moorend House Snelsins Lane Cleckheaton West Yorkshire BD19 7UE on 24 September 2020
18 Sep 2020 600 Appointment of a voluntary liquidator
18 Sep 2020 LIQ02 Statement of affairs
09 Sep 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-08-24
19 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
03 Mar 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
11 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
05 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
20 Jul 2018 TM02 Termination of appointment of Joanne Pickles as a secretary on 9 July 2018
11 Jul 2018 MR01 Registration of charge 071405530005, created on 27 June 2018
23 May 2018 AD01 Registered office address changed from Units G, H & F the Ridings Business Park Hopwood Lane Halifax HX1 3TT England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 23 May 2018
22 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-22
09 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
31 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of Joanne Pickles as a director on 1 January 2018
24 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Mar 2017 AP01 Appointment of Joanne Pickles as a director on 21 March 2017
13 Mar 2017 CS01 Confirmation statement made on 29 January 2017 with updates
16 Jan 2017 CH01 Director's details changed for Mr David James Pickles on 16 January 2017
16 Jan 2017 AD01 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB to Units G, H & F the Ridings Business Park Hopwood Lane Halifax HX1 3TT on 16 January 2017