Advanced company searchLink opens in new window

DENHAM FUNDING LIMITED

Company number 05134405

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)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
07 Sep 2016 TM01 Termination of appointment of Anna Katharine Goldsmith as a director on 11 August 2016
20 Jul 2016 CH01 Director's details changed for Mr Prasad Nagnath Pitale on 18 July 2016
11 Jul 2016 AD03 Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD02 Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN United Kingdom to Tower House Charterhall Drive Chester CH88 3AN
11 Jul 2016 AD01 Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 11 July 2016
07 Jul 2016 4.70 Declaration of solvency
07 Jul 2016 600 Appointment of a voluntary liquidator
07 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
23 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
10 May 2016 SH19 Statement of capital on 10 May 2016
  • GBP 1
10 May 2016 SH20 Statement by Directors
10 May 2016 CAP-SS Solvency Statement dated 04/05/16
10 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 24 February 2016
24 Feb 2016 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 24 February 2016
04 Feb 2016 TM01 Termination of appointment of Richard Geoffrey Meade Conway as a director on 3 February 2016
22 Jul 2015 AA Full accounts made up to 31 December 2014
21 May 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 40,000,000
17 Mar 2015 TM01 Termination of appointment of Lawrence James Kenworthy as a director on 13 March 2015
03 Jul 2014 AA Full accounts made up to 31 December 2013
26 Jun 2014 AD02 Register inspection address has been changed
22 May 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 40,000,000
03 Apr 2014 SH20 Statement by directors