Advanced company searchLink opens in new window

DENISON 2 LIMITED

Company number 07427606

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)
18 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
18 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 17 May 2022
14 Jun 2021 AD01 Registered office address changed from C/O Botting & Co Ltd 8 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG to Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 14 June 2021
09 Jun 2021 CVA4 Notice of completion of voluntary arrangement
09 Jun 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2021
25 May 2021 600 Appointment of a voluntary liquidator
25 May 2021 LIQ02 Statement of affairs
25 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-18
25 Jun 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 April 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
30 Apr 2019 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
11 Mar 2019 TM01 Termination of appointment of Joseph Claude Dwek as a director on 8 March 2019
13 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
30 May 2018 CH01 Director's details changed for Mr Stewart Alan Lewis on 18 May 2018
09 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2016 MR04 Satisfaction of charge 2 in full
15 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Jul 2016 MR04 Satisfaction of charge 1 in full
31 Mar 2016 AP01 Appointment of Mr Joseph Claude Dwek as a director on 31 March 2016
08 Feb 2016 TM01 Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015
05 Feb 2016 TM01 Termination of appointment of Angela Dorothy Lewis as a director on 14 December 2015