Advanced company searchLink opens in new window

DENSITRON COMPUTER SOLUTIONS LIMITED

Company number 01617682

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
13 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
28 Oct 2021 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS to 30 Finsbury Square London EC2A 1AG on 28 October 2021
19 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 19 July 2021
28 Aug 2020 AD02 Register inspection address has been changed from 7 York Road Woking GU22 7XH to Aisle Barn 100 High Street Balsham Cambridge CB21 4EP
15 Aug 2020 AD01 Registered office address changed from Aisle Barn 100 High Street Balsham Cambridge CB21 4EP England to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 15 August 2020
11 Aug 2020 600 Appointment of a voluntary liquidator
11 Aug 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-20
11 Aug 2020 LIQ01 Declaration of solvency
05 Aug 2020 AD02 Register inspection address has been changed to 7 York Road Woking GU22 7XH
29 Jul 2020 TM01 Termination of appointment of Guy Leighton Millward as a director on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Jonathan Francis Jayal as a director on 29 July 2020
27 May 2020 TM01 Termination of appointment of Jonathan Francis Jayal as a director on 26 May 2020
26 May 2020 AP01 Appointment of Mr Guy Leighton Millward as a director on 22 May 2020
14 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
30 May 2019 AA Accounts for a dormant company made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
07 Jan 2019 TM02 Termination of appointment of Timothy Stewart Pearson as a secretary on 31 December 2018
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
08 Dec 2016 TM01 Termination of appointment of Grahame Ritchie Falconer as a director on 31 October 2016
08 Dec 2016 AP01 Appointment of Mr Jonathan Francis Jayal as a director on 31 October 2016