Advanced company searchLink opens in new window

APPLEGARTH DENE LTD

Company number 02806973

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)
19 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 9 December 2023
29 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 9 December 2022
17 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 9 December 2021
25 May 2021 600 Appointment of a voluntary liquidator
25 May 2021 LIQ10 Removal of liquidator by court order
23 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 AM10 Administrator's progress report
10 Dec 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
15 Aug 2019 AM10 Administrator's progress report
26 Apr 2019 AM02 Statement of affairs with form AM02SOA
24 Apr 2019 AM06 Notice of deemed approval of proposals
05 Apr 2019 AM03 Statement of administrator's proposal
14 Feb 2019 AD01 Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury HP19 8DP to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 14 February 2019
13 Feb 2019 AM01 Appointment of an administrator
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-23
29 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,000
11 Apr 2016 CH01 Director's details changed for Mrs Sally Daniel-Hatton on 24 November 2015
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 CERTNM Company name changed danton services LTD\certificate issued on 30/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
21 Oct 2015 CH01 Director's details changed for Mr Christopher James Hatton on 4 May 2012