DENCOM FREIGHT HOLDINGS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/06/254 June 2025 Final Gazette dissolved following liquidation

View Document

04/03/254 March 2025 Statement of receipts and payments to 2025-02-25

View Document

04/03/254 March 2025 Return of final meeting in a members' voluntary winding up

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of a liquidator

View Document

14/03/2414 March 2024 Declaration of solvency

View Document

14/03/2414 March 2024 Resolutions

View Document

26/01/2426 January 2024 Satisfaction of charge 3 in full

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2023-02-15

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/05/2311 May 2023 Termination of appointment of David Joseph Canavan as a director on 2023-04-28

View Document

11/05/2311 May 2023 Appointment of James Alexander Davies as a director on 2023-04-28

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Notification of a person with significant control statement

View Document

08/07/218 July 2021 Withdrawal of a person with significant control statement on 2021-07-08

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-03-10 with no updates

View Document

30/04/2030 April 2020 REGISTERED OFFICE CHANGED ON 30/04/2020 FROM 50 BEDFORD STREET BELFAST BT2 7FW

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STANLEY

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/10/1831 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

27/12/1727 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, SECRETARY STEPHEN PARROTT

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARROTT

View Document

03/05/163 May 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

09/04/159 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM C/O CLEAVER FULTON RANKIN 50 BEDFORD STREET BELFAST BT2 7FW

View Document

19/06/1419 June 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/05/1328 May 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARROTT / 14/03/2013

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DOUGLAS STANLEY / 04/04/2012

View Document

04/04/124 April 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JOHN PARROTT / 04/04/2012

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH CANAVAN / 04/04/2012

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

18/04/1118 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DOUGLAS SANLEY / 07/04/2010

View Document

08/04/108 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOSEPH CANAVAN / 01/04/2010

View Document

20/04/0920 April 2009 14/03/09 ANNUAL RETURN SHUTTLE

View Document

20/03/0920 March 2009 31/05/08 ANNUAL ACCTS

View Document

28/07/0828 July 2008 CHANGE IN SIT REG ADD

View Document

04/04/084 April 2008 31/05/07 ANNUAL ACCTS

View Document

03/05/073 May 2007 14/03/07 ANNUAL RETURN SHUTTLE

View Document

23/03/0723 March 2007 31/05/06 ANNUAL ACCTS

View Document

27/11/0627 November 2006 CHANGE OF DIRS/SEC

View Document

27/11/0627 November 2006 CHANGE OF DIRS/SEC

View Document

21/07/0621 July 2006 31/05/05 ANNUAL ACCTS

View Document

24/08/0524 August 2005 31/05/04 ANNUAL ACCTS

View Document

03/06/043 June 2004 14/03/04 ANNUAL RETURN SHUTTLE

View Document

02/06/042 June 2004 31/05/03 ANNUAL ACCTS

View Document

29/07/0329 July 2003 14/03/03 ANNUAL RETURN SHUTTLE

View Document

29/07/0329 July 2003 CHANGE OF DIRS/SEC

View Document

03/03/033 March 2003 31/05/02 ANNUAL ACCTS

View Document

16/07/0216 July 2002 14/03/02 ANNUAL RETURN SHUTTLE

View Document

27/03/0227 March 2002 31/05/01 ANNUAL ACCTS

View Document

16/01/0216 January 2002 CHANGE IN SIT REG ADD

View Document

01/04/011 April 2001 14/03/01 ANNUAL RETURN SHUTTLE

View Document

24/03/0124 March 2001 31/05/00 ANNUAL ACCTS

View Document

16/05/0016 May 2000 14/03/00 ANNUAL RETURN SHUTTLE

View Document

31/03/0031 March 2000 31/05/99 ANNUAL ACCTS

View Document

02/04/992 April 1999 31/05/98 ANNUAL ACCTS

View Document

25/03/9925 March 1999 14/03/99 ANNUAL RETURN SHUTTLE

View Document

19/03/9819 March 1998 14/03/98 ANNUAL RETURN SHUTTLE

View Document

10/03/9810 March 1998 31/05/97 ANNUAL ACCTS

View Document

07/04/977 April 1997 31/05/96 ANNUAL ACCTS

View Document

07/03/977 March 1997 14/03/97 ANNUAL RETURN SHUTTLE

View Document

07/11/967 November 1996 CHANGE OF DIRS/SEC

View Document

22/03/9622 March 1996 14/03/96 ANNUAL RETURN SHUTTLE

View Document

16/03/9616 March 1996 31/05/95 ANNUAL ACCTS

View Document

16/03/9516 March 1995 14/03/95 ANNUAL RETURN SHUTTLE

View Document

16/03/9516 March 1995 31/05/94 ANNUAL ACCTS

View Document

03/05/943 May 1994 CHANGE OF DIRS/SEC

View Document

29/03/9429 March 1994 31/05/93 ANNUAL ACCTS

View Document

29/03/9429 March 1994

View Document

23/03/9423 March 1994 14/03/94 ANNUAL RETURN SHUTTLE

View Document

30/03/9330 March 1993 31/05/92 ANNUAL ACCTS

View Document

22/03/9322 March 1993 14/03/93 ANNUAL RETURN SHUTTLE

View Document

10/03/9310 March 1993 CHANGE OF DIRS/SEC

View Document

11/02/9311 February 1993 CHANGE OF DIRS/SEC

View Document

11/02/9311 February 1993 CHANGE OF DIRS/SEC

View Document

03/04/923 April 1992 31/05/91 ANNUAL ACCTS

View Document

27/03/9227 March 1992 14/03/92 ANNUAL RETURN FORM

View Document

14/06/9114 June 1991 14/03/91 ANNUAL RETURN

View Document

22/05/9122 May 1991 31/05/90 ANNUAL ACCTS

View Document

19/12/9019 December 1990 30/09/90 ANNUAL RETURN

View Document

05/07/905 July 1990 CHANGE OF ARD AFTER ARP

View Document

19/04/9019 April 1990 CHANGE OF DIRS/SEC

View Document

03/03/903 March 1990 30/04/89 ANNUAL ACCTS

View Document

29/11/8929 November 1989 25/07/89 ANNUAL RETURN

View Document

05/06/895 June 1989 CHANGE OF DIRS/SEC

View Document

02/03/892 March 1989 30/04/88 ANNUAL ACCTS

View Document

02/03/892 March 1989

View Document

18/10/8818 October 1988 11/07/88 ANNUAL RETURN

View Document

12/04/8812 April 1988 13/03/87 ANNUAL RETURN

View Document

05/11/875 November 1987 CHANGE OF DIRS/SEC

View Document

05/11/875 November 1987 CHANGE OF DIRS/SEC

View Document

04/11/874 November 1987 31/12/86 ANNUAL ACCTS

View Document

02/11/872 November 1987 CHANGE OF ARD DURING ARP

View Document

08/05/878 May 1987 14/05/86 ANNUAL RETURN

View Document

19/02/8719 February 1987 CHANGE OF DIRS/SEC

View Document

04/11/864 November 1986 31/12/85 ANNUAL ACCTS

View Document

05/02/865 February 1986 18/04/85 ANNUAL RETURN

View Document

06/11/856 November 1985 31/12/84 ANNUAL ACCTS

View Document

18/04/8518 April 1985 31/12/84 ANNUAL RETURN

View Document

25/10/8425 October 1984

View Document

25/10/8425 October 1984 31/12/83 ANNUAL ACCTS

View Document

16/04/8416 April 1984 31/12/83 ANNUAL RETURN

View Document

29/04/8329 April 1983 PARS RE MORTAGE

View Document

29/04/8329 April 1983 MORTGAGE SATISFACTION

View Document

12/01/8312 January 1983 31/12/82 ANNUAL RETURN

View Document

08/07/828 July 1982 NOTICE OF ARD

View Document

24/02/8224 February 1982 PARS RE MORTAGE

View Document

29/12/8129 December 1981 31/12/81 ANNUAL RETURN

View Document

18/06/8118 June 1981 PARTICULARS RE DIRECTORS

View Document

07/01/817 January 1981 31/12/80 ANNUAL RETURN

View Document

07/05/807 May 1980 PARS RE MORTAGE

View Document

29/01/8029 January 1980 SPECIAL/EXTRA RESOLUTION

View Document

29/01/8029 January 1980 MEMORANDUM AND ARTICLES

View Document

29/01/8029 January 1980 31/12/79 ANNUAL RETURN

View Document

29/01/8029 January 1980 SIT OF REGISTER OF MEMS

View Document

21/05/7921 May 1979 SITUATION OF REG OFFICE

View Document

22/02/7922 February 1979 31/12/78 ANNUAL RETURN

View Document

22/02/7922 February 1979 PARTICULARS RE DIRECTORS

View Document

10/02/7810 February 1978 31/12/77 ANNUAL RETURN

View Document

22/03/7722 March 1977 RETURN OF ALLOTS (CASH)

View Document

08/03/778 March 1977 31/12/76 ANNUAL RETURN

View Document

18/03/7618 March 1976 SITUATION OF REG OFFICE

View Document

18/03/7618 March 1976 PARTICULARS RE DIRECTORS

View Document

16/07/7516 July 1975 STATEMENT OF NOMINAL CAP

View Document

16/07/7516 July 1975 MEMORANDUM

View Document

16/07/7516 July 1975 DECL ON COMPL ON INCORP

View Document

16/07/7516 July 1975 ARTICLES

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