DENSKILL LIMITED

The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU
StatusDISSOLVED
Company No.02492500
CategoryPrivate Limited Company
Incorporated17 Apr 1990
Age34 years, 1 month, 29 days
JurisdictionEngland Wales
Dissolution17 Jun 2010
Years13 years, 11 months, 29 days

SUMMARY

DENSKILL LIMITED is an dissolved private limited company with number 02492500. It was incorporated 34 years, 1 month, 29 days ago, on 17 April 1990 and it was dissolved 13 years, 11 months, 29 days ago, on 17 June 2010. The company address is The Hart Shaw Building Europa Link The Hart Shaw Building Europa Link, Sheffield, S9 1XU.



Company Fillings

Gazette dissolved liquidation

Date: 17 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2009

Action Date: 11 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 25/11/2008 from booths park chelford road knutsford cheshire WA16 8QZ

Documents

View document PDF

Accounts with made up date

Date: 23 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 25 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 25/10/07 from: sandiway house hartford northwich cheshire, CW8 2YA

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 05 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/99; full list of members

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 21 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Auditors resignation company

Date: 13 Jul 1997

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/97; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 08/06/95; no change of members

Documents

View document PDF

Legacy

Date: 28 Apr 1995

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/95; no change of members

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Annual-return

Type: 363s

Description: Return made up to 07/04/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Aug 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/04/93; no change of members

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1992

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 14 Apr 1992

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/92; no change of members

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Address

Type: 287

Description: Registered office changed on 15/07/91 from: ebbgate house 2 swan lane london EC4R 3TS

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jul 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 1991

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Jun 1991

Category: Annual-return

Type: 363x

Description: Return made up to 17/04/91; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jan 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 21 Jan 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 1991

Category: Address

Type: 287

Description: Registered office changed on 13/01/91 from: sandiway house hartford northwich cheshire, CW8 2YB

Documents

View document PDF

Legacy

Date: 31 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Dec 1990

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Resolution

Date: 05 Jun 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Address

Type: 287

Description: Registered office changed on 05/06/90 from: 120 east road london N1 6AA

Documents

View document PDF

Legacy

Date: 05 Jun 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 17 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOUGLAS COURT (SOUTHPORT) MANAGEMENT LIMITED

8-10 EAST PRESCOT ROAD,LIVERPOOL,L14 1PW

Number:01118828
Status:ACTIVE
Category:Private Limited Company

HILL PROPERTIES (NW) LIMITED

15 PINEWOOD CLOSE,,SOUTHPORT,PR8 5LL

Number:09489748
Status:ACTIVE
Category:Private Limited Company

K&A MAINTENANCE HOME LTD

65 CHARFIELD ROAD,BRISTOL,BS10 5QT

Number:11060490
Status:ACTIVE
Category:Private Limited Company

SCRIPTOLOGY LIMITED

146 BATH ROAD,BRISTOL,BS30 9DB

Number:03441501
Status:ACTIVE
Category:Private Limited Company

TAHIRA MEDICAL LTD

THE BRINDLES,ALTRINCHAM,WA15 0AH

Number:10659140
Status:ACTIVE
Category:Private Limited Company

TALENT TREE RECRUITMENT LTD

12 SWINDELL ROAD,STOURBRIDGE,DY9 0TN

Number:11560571
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source