DNF ENGINEERING LTD
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
18/09/2518 September 2025 New | Application to strike the company off the register |
05/06/255 June 2025 | Confirmation statement made on 2025-05-27 with no updates |
30/04/2530 April 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/05/2330 May 2023 | Confirmation statement made on 2023-05-27 with no updates |
19/05/2319 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/07/217 July 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
14/05/1914 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
18/05/1818 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/08/172 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE FRODSHAM / 31/07/2017 |
28/07/1728 July 2017 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MARIE FRODSHAM / 28/07/2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
14/05/1714 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
03/06/153 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/06/1412 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
28/06/1328 June 2013 | 28/06/13 STATEMENT OF CAPITAL GBP 100 |
06/06/136 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/05/1327 May 2013 | REGISTERED OFFICE CHANGED ON 27/05/2013 FROM SPRINGFIELDS BRIDGEMERE LANE HUNSTERSON NANTWICH CHESHIRE CW5 7PN |
27/05/1327 May 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/05/1231 May 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
24/06/1124 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL FRODSHAM / 26/09/2010 |
24/06/1124 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
24/06/1124 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE MARIE FRODSHAM / 26/09/2010 |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/09/1030 September 2010 | REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 12 SOUTH TERRACE ALDERLEY EDGE SK9 7HA |
16/07/1016 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/06/1017 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL FRODSHAM / 31/05/2010 |
17/06/1017 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
05/09/095 September 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
02/07/082 July 2008 | 31/03/08 TOTAL EXEMPTION FULL |
11/06/0811 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | NEW SECRETARY APPOINTED |
19/06/0719 June 2007 | NEW DIRECTOR APPOINTED |
19/06/0719 June 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
01/06/071 June 2007 | SECRETARY RESIGNED |
01/06/071 June 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company