Advanced company searchLink opens in new window

DANE ESTATES LIMITED

Company number 09243427

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 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 26 January 2022
09 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 January 2021
17 Dec 2020 PSC04 Change of details for a person with significant control
15 Dec 2020 CH01 Director's details changed for Mr Jesper Primdahl on 15 December 2020
11 Feb 2020 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 11 February 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-27
10 Feb 2020 600 Appointment of a voluntary liquidator
10 Feb 2020 LIQ01 Declaration of solvency
17 Jan 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with updates
27 Aug 2019 AA Unaudited abridged accounts made up to 31 December 2018
18 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
24 Jul 2018 AA Unaudited abridged accounts made up to 31 December 2017
27 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
11 Oct 2017 AA Unaudited abridged accounts made up to 31 December 2016
04 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
30 Sep 2015 AA01 Current accounting period extended from 31 October 2015 to 31 December 2015
04 Dec 2014 CH01 Director's details changed for Mr Poul Nymann Jensen on 4 December 2014
01 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-01
  • GBP 100