Advanced company searchLink opens in new window

DAMSONS ESTATE ADMINISTRATION LIMITED

Company number 08047449

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 24 August 2023
14 Sep 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-25
13 Sep 2022 AD01 Registered office address changed from 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 13 September 2022
13 Sep 2022 600 Appointment of a voluntary liquidator
13 Sep 2022 LIQ02 Statement of affairs
04 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jul 2021 AA Total exemption full accounts made up to 30 June 2021
28 Jul 2021 AA01 Previous accounting period shortened from 31 December 2021 to 30 June 2021
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
15 Apr 2021 AA Micro company accounts made up to 31 December 2020
27 Feb 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
03 Jun 2020 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC01 Notification of Jamie Tyler Alaise as a person with significant control on 14 May 2020
14 May 2020 PSC07 Cessation of Nicola Anne Corridan as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Sean Lovell as a director on 14 May 2020
14 May 2020 AP01 Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020
11 May 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
22 Apr 2020 AD01 Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 22 April 2020
29 Feb 2020 AA Micro company accounts made up to 30 April 2019
18 Dec 2019 AP01 Appointment of Mr Sean Lovell as a director on 11 December 2019
18 Dec 2019 TM01 Termination of appointment of Nicola Anne Corridan as a director on 6 December 2019
03 Jul 2019 CS01 Confirmation statement made on 26 April 2019 with updates
03 Jul 2019 PSC07 Cessation of Terence James O'neill as a person with significant control on 25 April 2019