Advanced company searchLink opens in new window

DANEWELL HOLDINGS LIMITED

Company number 13043075

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)
29 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2024 DS01 Application to strike the company off the register
18 Apr 2024 AA Total exemption full accounts made up to 29 February 2024
05 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
17 May 2023 PSC04 Change of details for Mr Ronald William Cox as a person with significant control on 2 May 2023
17 May 2023 PSC04 Change of details for Mrs Linda Patricia Cox as a person with significant control on 2 May 2023
17 May 2023 CH01 Director's details changed for Mr Ronald William Cox on 2 May 2023
17 May 2023 CH01 Director's details changed for Mrs Linda Patricia Cox on 2 May 2023
02 May 2023 AD01 Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE England to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2 May 2023
24 Apr 2023 AA Total exemption full accounts made up to 28 February 2023
06 Mar 2023 AA01 Previous accounting period extended from 30 November 2022 to 28 February 2023
28 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
13 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
24 Mar 2021 SH02 Consolidation of shares on 16 February 2021
24 Mar 2021 SH08 Change of share class name or designation
22 Mar 2021 PSC01 Notification of Linda Patricia Cox as a person with significant control on 9 March 2021
22 Mar 2021 PSC04 Change of details for Mr Ronald William Cox as a person with significant control on 9 March 2021
20 Mar 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2021 SH01 Statement of capital following an allotment of shares on 9 March 2021
  • GBP 990
04 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 16/02/2021
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 16 February 2021
  • GBP 1
25 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-25
  • GBP .05