- Company Overview for DENTON SMITH ESTATES LTD (07308945)
- Filing history for DENTON SMITH ESTATES LTD (07308945)
- People for DENTON SMITH ESTATES LTD (07308945)
- More for DENTON SMITH ESTATES LTD (07308945)
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) |
---|---|---|---|
12 May 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Jan 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
15 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Jul 2014 | DS01 | Application to strike the company off the register | |
27 Jan 2014 | AAMD | Amended accounts made up to 31 July 2012 | |
20 Aug 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Simon Denton on 10 July 2011 | |
24 Jul 2013 | AD01 | Registered office address changed from 6E Thomas Way Lakesview Business Park, Hersden, Canterbury, Kent. CT3 4JZ United Kingdom on 24 July 2013 | |
06 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Jun 2013 | AP01 | Appointment of Mrs Jennifer Heywood as a director on 31 May 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
24 Sep 2012 | CH01 | Director's details changed for Mr Simon Bradley - Denton on 8 July 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 Oct 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
04 Oct 2011 | AD01 | Registered office address changed from 30 Oxford Street Whitstable Kent CT5 1DD England on 4 October 2011 | |
08 Jul 2010 | NEWINC | Incorporation |