- Company Overview for DANE ESTATES LIMITED (09243427)
- Filing history for DANE ESTATES LIMITED (09243427)
- People for DANE ESTATES LIMITED (09243427)
- Insolvency for DANE ESTATES LIMITED (09243427)
- More for DANE ESTATES LIMITED (09243427)
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
|
|
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
|
|
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
|