Advanced company searchLink opens in new window

DANBY DECOR LIMITED

Company number 08149288

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)
05 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2016 L64.04 Dissolution deferment
23 Nov 2016 L64.07 Completion of winding up
01 Apr 2016 COCOMP Order of court to wind up
10 Apr 2015 SOAS(A) Voluntary strike-off action has been suspended
24 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Feb 2015 DS01 Application to strike the company off the register
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
11 Nov 2013 AA Total exemption small company accounts made up to 31 July 2013
25 Sep 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
18 Sep 2013 AD01 Registered office address changed from Kelham House Kelham Street Kelham Street Industrial Estate Doncaster South Yorkshire DN1 3RE on 18 September 2013
22 Aug 2012 AD01 Registered office address changed from 15 Ivanhoe Close Doncaster South Yorkshire DN5 8DY United Kingdom on 22 August 2012
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted