Advanced company searchLink opens in new window

DENHAM MOTORS LIMITED

Company number 08993782

Filter by category

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
13 Dec 2022 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
25 Nov 2021 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 30 April 2020
21 May 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 30 April 2019
16 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
10 Jan 2019 AA Micro company accounts made up to 30 April 2018
25 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
25 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 25 April 2018
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Jun 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-03
09 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
11 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
24 Apr 2015 AR01 Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
05 Nov 2014 AD01 Registered office address changed from Unit L Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to 50 Bridge Road Wickford Essex SS11 8PE on 5 November 2014
11 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-11
  • GBP 100