Advanced company searchLink opens in new window

DAMP CHECK LTD

Company number 09470850

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)
27 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
31 May 2019 DS01 Application to strike the company off the register
08 May 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
15 Aug 2017 AAMD Amended total exemption full accounts made up to 31 March 2017
06 May 2017 AA Accounts for a dormant company made up to 31 March 2017
04 May 2017 CS01 Confirmation statement made on 29 March 2017 with updates
16 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
18 Feb 2016 MA Memorandum and Articles of Association
18 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Feb 2016 CH01 Director's details changed for Mr Paul Anthony Clarke on 21 January 2016
05 Feb 2016 TM01 Termination of appointment of Jane Waring as a director on 21 January 2016
05 Feb 2016 AD01 Registered office address changed from 16 Kilnhurst Road Rawmarsh Rotherham South Yorkshire S62 5NE England to 16 Kilnhurst Road Rawmarsh Rotherham South Yorkshire S62 5NE on 5 February 2016
05 Feb 2016 AD01 Registered office address changed from 354 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA United Kingdom to 16 Kilnhurst Road Rawmarsh Rotherham South Yorkshire S62 5NE on 5 February 2016
05 Feb 2016 AP01 Appointment of Mr Joseph Andrew Staniforth as a director on 21 January 2016
05 Feb 2016 AP01 Appointment of Mr Paul Anthony Clarke as a director on 21 January 2016
04 Mar 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-03-04
  • GBP 2