Advanced company searchLink opens in new window

DENNISON DEVELOPMENTS LTD

Company number 11591578

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)
16 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2024 WU15 Notice of final account prior to dissolution
07 Mar 2023 WU04 Appointment of a liquidator
03 Mar 2023 AD01 Registered office address changed from Unit 1 Southwall Road Industrial Estate Southwall Road Deal CT14 9QB England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 3 March 2023
10 Nov 2022 COCOMP Order of court to wind up
28 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2021 DS01 Application to strike the company off the register
22 Sep 2021 AD01 Registered office address changed from No 1 Goldwyn Road Deal CT14 6QR United Kingdom to Unit 1 Southwall Road Industrial Estate Southwall Road Deal CT14 9QB on 22 September 2021
27 Aug 2021 TM01 Termination of appointment of Rebecca Lisa Dennison as a director on 25 August 2021
27 Aug 2021 PSC07 Cessation of Rebecca Lisa Dennison as a person with significant control on 25 August 2021
27 Aug 2021 TM02 Termination of appointment of Rebecca Dennison as a secretary on 25 August 2021
23 Dec 2020 AA Total exemption full accounts made up to 30 September 2020
04 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with no updates
25 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
18 Oct 2019 PSC04 Change of details for Mr Alan Dennison as a person with significant control on 18 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mr Alan Dennison on 18 October 2019
18 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to No 1 Goldwyn Road Deal CT14 6QR on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mr Alan Dennison on 18 October 2019
18 Oct 2019 PSC04 Change of details for Mrs Rebecca Dennison as a person with significant control on 18 October 2019
18 Oct 2019 CH01 Director's details changed for Mrs Rebecca Dennison on 18 October 2019
18 Oct 2019 CH03 Secretary's details changed for Mrs Rebecca Dennison on 18 October 2019
11 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
27 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-27
  • GBP 2