- Company Overview for DENNY BROS SUPPLIES LIMITED (01697096)
- Filing history for DENNY BROS SUPPLIES LIMITED (01697096)
- People for DENNY BROS SUPPLIES LIMITED (01697096)
- Insolvency for DENNY BROS SUPPLIES LIMITED (01697096)
- More for DENNY BROS SUPPLIES LIMITED (01697096)
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) |
---|---|---|---|
04 May 2024 | AD01 | Registered office address changed from 50 st Andrews Street South Bury St Edmunds Suffolk IP33 3PH to 11th Floor One Temple Row Birmingham B2 5LG on 4 May 2024 | |
04 May 2024 | 600 | Appointment of a voluntary liquidator | |
04 May 2024 | RESOLUTIONS |
Resolutions
|
|
04 May 2024 | LIQ02 | Statement of affairs | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
18 Jul 2022 | PSC04 | Change of details for Maureen Frances Denny as a person with significant control on 14 July 2021 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
07 Jun 2021 | PSC01 | Notification of Maureen Frances Denny as a person with significant control on 3 June 2021 | |
07 Jun 2021 | PSC07 | Cessation of Barry Douglas Denny as a person with significant control on 3 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Barry Douglas Denny as a director on 3 June 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with updates | |
03 Aug 2020 | TM01 | Termination of appointment of Winifred Mary Denny as a director on 15 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Maureen Frances Denny on 15 July 2020 | |
27 Jul 2020 | CH01 | Director's details changed for Ms Joy Star Denny on 15 July 2020 | |
18 Jul 2020 | CH01 | Director's details changed for Winifred Mary Denny on 18 July 2020 | |
18 Jul 2020 | PSC04 | Change of details for Mr Barry Douglas Denny as a person with significant control on 18 July 2020 | |
16 Apr 2020 | TM02 | Termination of appointment of Andrew Haig Denny as a secretary on 6 April 2020 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
17 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates |