Advanced company searchLink opens in new window

DENICOURT LIMITED

Company number 07057323

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 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2015 DS01 Application to strike the company off the register
08 May 2015 AD01 Registered office address changed from Yare House 62-64 Thorpe Road Norwich NR1 1RY England to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 8 May 2015
07 May 2015 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich NR1 1HP to C/O Bdo Llp Yare House 62-64 Thorpe Road Norwich NR1 1RY on 7 May 2015
23 Dec 2014 AA Total exemption full accounts made up to 31 May 2014
11 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
06 Feb 2014 AP01 Appointment of Mr Colin Barry Fox as a director on 1 November 2013
06 Feb 2014 TM01 Termination of appointment of Shirley Margaret Fox as a director on 1 November 2013
06 Nov 2013 AA Total exemption full accounts made up to 31 May 2013
31 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
15 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
19 Oct 2012 AA Total exemption full accounts made up to 31 May 2012
18 Nov 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
25 Aug 2011 AA Total exemption full accounts made up to 31 May 2011
23 Nov 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
23 Nov 2010 AD01 Registered office address changed from 105 Carrow Road Norwich Norfolk NR1 1HP on 23 November 2010
04 Oct 2010 AA Total exemption full accounts made up to 31 May 2010
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 10 November 2009
  • GBP 99
26 Nov 2009 AA01 Current accounting period shortened from 31 October 2010 to 31 May 2010
26 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
26 Nov 2009 AP01 Appointment of Shirley Margaret Fox as a director
26 Nov 2009 AP01 Appointment of Malcolm Fox as a director
18 Nov 2009 AD01 Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 18 November 2009
16 Nov 2009 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ United Kingdom on 16 November 2009