Advanced company searchLink opens in new window

DARNLEY HOMES LIMITED

Company number SC299589

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Nov 2018 DS01 Application to strike the company off the register
09 Nov 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
27 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
08 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Oct 2013 MR04 Satisfaction of charge 2 in full
08 Oct 2013 MR04 Satisfaction of charge 3 in full
08 Oct 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders
04 May 2012 CH01 Director's details changed for Stephen Brodie Gardiner on 21 April 2012
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Oct 2011 AD01 Registered office address changed from Glenruthven Mill Abbey Road Auchterarder PH3 1DP on 5 October 2011
05 Jul 2011 AP03 Appointment of Mrs Hilary Gardiner as a secretary
30 Jun 2011 TM01 Termination of appointment of Darren Ross as a director