Advanced company searchLink opens in new window

DENBY STREET DEVELOPMENTS LIMITED

Company number 09643572

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)
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
  • LRESSP ‐ Special resolution to wind up on 2017-07-17
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
  • GBP 2
17 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-06-17
  • GBP 2