Advanced company searchLink opens in new window

DENYER CONSTRUCTION LIMITED

Company number 08127824

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)
20 Aug 2024 LIQ03 Liquidators' statement of receipts and payments to 4 July 2024
01 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
08 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
21 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
12 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
19 Jul 2017 AD01 Registered office address changed from 4 Grand Parade Polegate East Sussex BN26 5HG to Bbk Partnership 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ on 19 July 2017
15 Jul 2017 LIQ02 Statement of affairs
15 Jul 2017 600 Appointment of a voluntary liquidator
15 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-05
30 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
26 Jun 2016 AD01 Registered office address changed from 9 Dunstans Croft Mayfield East Sussex TN20 6UH to 4 Grand Parade Polegate East Sussex BN26 5HG on 26 June 2016
08 Jun 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
21 Apr 2015 AD01 Registered office address changed from The Old Parsonage Eastbourne Road East Dean Eastbourne East Sussex BN20 0DN to 9 Dunstans Croft Mayfield East Sussex TN20 6UH on 21 April 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
12 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 1
02 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
18 Feb 2014 CERTNM Company name changed nicholas & denyer construction LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-17
  • NM01 ‐ Change of name by resolution
25 Jan 2014 TM01 Termination of appointment of Martin Nicholas as a director
28 Oct 2013 AP01 Appointment of Mr Martin Glenn Nicholas as a director
12 Sep 2013 CERTNM Company name changed denyer construction LIMITED\certificate issued on 12/09/13
  • RES15 ‐ Change company name resolution on 2013-09-11
  • NM01 ‐ Change of name by resolution
16 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders