Advanced company searchLink opens in new window

DENECREST SEALED UNITS LTD

Company number 08869062

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)
26 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 DISS40 Compulsory strike-off action has been discontinued
25 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2019 AA Total exemption full accounts made up to 31 January 2018
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
03 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
10 Mar 2017 CS01 Confirmation statement made on 30 January 2017 with updates
07 Jul 2016 AA Total exemption full accounts made up to 31 January 2016
25 Apr 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
04 Dec 2015 AA Total exemption full accounts made up to 31 January 2015
20 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
22 Sep 2014 TM01 Termination of appointment of John Eric Myhill as a director on 31 August 2014
22 Sep 2014 AP01 Appointment of Scott William Myhill as a director on 1 September 2014
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 100