DANESFIELD DEVELOPMENTS LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1417 December 2014 APPLICATION FOR STRIKING-OFF

View Document

22/05/1422 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
66 CHILTERN STREET
LONDON
W1U 4JT
UNITED KINGDOM

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

15/07/1315 July 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR KNIGHT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

23/05/1223 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

18/05/1118 May 2011 17/05/11 STATEMENT OF CAPITAL GBP 1000

View Document

22/02/1122 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM
66 WIGMORE STREET
LONDON
W1U 2SB

View Document

21/05/1021 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED TREVOR DOUGLAS KNIGHT

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED DANESFIELD HOMES LIMITED
CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/06/094 June 2009 COMPANY NAME CHANGED COURTSTONE LIMITED
CERTIFICATE ISSUED ON 07/06/09

View Document

02/06/092 June 2009 CURREXT FROM 31/05/2010 TO 30/06/2010

View Document

21/05/0921 May 2009 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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