- Company Overview for DENBY STREET DEVELOPMENTS LIMITED (09643572)
- Filing history for DENBY STREET DEVELOPMENTS LIMITED (09643572)
- People for DENBY STREET DEVELOPMENTS LIMITED (09643572)
- Insolvency for DENBY STREET DEVELOPMENTS LIMITED (09643572)
- More for DENBY STREET DEVELOPMENTS LIMITED (09643572)
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) |
---|---|---|---|
22 Dec 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2021 | |
21 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 March 2022 | |
16 Apr 2020 | AD01 | Registered office address changed from C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA to C/O Maxim Omega Court 358 Cemetery Road Sheffield South Yorkshire S11 8FT on 16 April 2020 | |
14 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2020 | REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
26 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
07 Aug 2017 | AD01 | Registered office address changed from 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ England to C/O Maxim Business Recovery Epic House Suite G2 18 Darnall Road Sheffield South Yorkshire S9 5AA on 7 August 2017 | |
01 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2017 | LIQ01 | Declaration of solvency | |
24 Jul 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Nov 2016 | AD01 | Registered office address changed from Portland House 3 Queen Street Worksop Nottinghamshire S80 2AW England to 5 Westbrook Court Sharrowvale Road Sheffield South Yorkshire S11 8YZ on 14 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Timothy John Hugh Reaney as a director on 9 November 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
17 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-17
|