D&D PRECISION LIMITED

Company Documents

DateDescription
05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/04/235 April 2023 Final Gazette dissolved following liquidation

View Document

05/01/235 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/12/2114 December 2021 Statement of affairs

View Document

14/12/2114 December 2021 Registered office address changed from Unit 4 Grange Industrial Park Farnham Road Bradford BD7 3JG England to Moorend House Snelsins Road Cleckheaton West Yorkshire BD19 3UE on 2021-12-14

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Appointment of a voluntary liquidator

View Document

15/11/2115 November 2021 Registration of charge 120340170002, created on 2021-11-12

View Document

15/11/2115 November 2021 Satisfaction of charge 120340170001 in full

View Document

30/06/2130 June 2021 Termination of appointment of Julie Denton as a secretary on 2021-06-30

View Document

30/06/2130 June 2021 Director's details changed for Mr Craig James Denton on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/06/2130 June 2021 Change of details for Mr Craig James Denton as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Cessation of Julie Denton as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Termination of appointment of Julie Denton as a director on 2021-06-30

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS JULIE DENTON

View Document

04/02/204 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE DENTON

View Document

04/02/204 February 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG JAMES DENTON / 01/02/2020

View Document

04/02/204 February 2020 SECRETARY APPOINTED MRS JULIE DENTON

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1916 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120340170001

View Document

08/08/198 August 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

08/08/198 August 2019 COMPANY NAME CHANGED CRAIG DENTON LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

05/06/195 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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