DENCO ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved following liquidation |
27/12/2227 December 2022 | Final Gazette dissolved following liquidation |
27/09/2227 September 2022 | Return of final meeting in a creditors' voluntary winding up |
04/11/214 November 2021 | Appointment of a voluntary liquidator |
04/11/214 November 2021 | Statement of affairs |
04/11/214 November 2021 | Resolutions |
04/11/214 November 2021 | Resolutions |
04/10/214 October 2021 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ England to 22 Regent Street Nottingham NG1 5BQ on 2021-10-04 |
04/10/214 October 2021 | Registered office address changed from C/O Dennis Colbeck 15 Collis Close Newark Nottinghamshire NG24 2LN to 22 Regent Street Nottingham NG1 5BQ on 2021-10-04 |
03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
11/07/1911 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/11/184 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/07/1819 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/06/167 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 10 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 1 MANOR COURT 6 BARNES WALLIS ROAD SEGENSWORTH FAREHAM HAMPSHIRE PO15 5TH |
10/11/1410 November 2014 | Annual return made up to 10 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 10 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/09/1310 September 2013 | REGISTERED OFFICE CHANGED ON 10/09/2013 FROM 40 LOCKS HEATH CENTRE CENTRE WAY LOCKS HEATH SOUTHAMPTON HAMPSHIRE SO31 6DX UNITED KINGDOM |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
25/06/1325 June 2013 | PREVSHO FROM 30/11/2012 TO 31/10/2012 |
12/11/1212 November 2012 | Annual return made up to 10 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
10/11/1110 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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