Advanced company searchLink opens in new window

DENKA LIMITED

Company number 05645619

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)
20 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2018 CVA4 Notice of completion of voluntary arrangement
11 Aug 2017 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2017
11 Aug 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2016
13 Aug 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015
12 Apr 2015 AD01 Registered office address changed from Begbies Traynor (Central) Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015
24 Feb 2015 2.24B Administrator's progress report to 12 February 2015
24 Feb 2015 2.32B Notice of end of Administration
18 Nov 2014 2.24B Administrator's progress report to 24 October 2014
26 Jun 2014 2.23B Result of meeting of creditors
26 Jun 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Jun 2014 2.17B Statement of administrator's proposal
21 May 2014 2.16B Statement of affairs with form 2.14B
16 May 2014 AD01 Registered office address changed from Unit 2 Faraday Close Watford Business Park Watford Herts WD18 8SA on 16 May 2014
01 May 2014 2.12B Appointment of an administrator
17 Jan 2014 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
  • GBP 126,000
28 Dec 2013 AA01 Previous accounting period shortened from 31 March 2013 to 30 March 2013
15 Feb 2013 AR01 Annual return made up to 6 December 2012 with full list of shareholders
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 107,000
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 10 October 2012
  • GBP 200,000
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc auth cap 10/10/2012
23 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
23 Jan 2012 TM01 Termination of appointment of Jonathan Tan as a director