DENMARK PRODUCTS LIMITED

3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ
StatusLIQUIDATION
Company No.05369533
CategoryPrivate Limited Company
Incorporated18 Feb 2005
Age19 years, 4 months, 1 day
JurisdictionEngland Wales

SUMMARY

DENMARK PRODUCTS LIMITED is an liquidation private limited company with number 05369533. It was incorporated 19 years, 4 months, 1 day ago, on 18 February 2005. The company address is 3 The Courtyard Harris Business Park Hanbury Road 3 The Courtyard Harris Business Park Hanbury Road, Bromsgrove, B60 4DJ.



Company Fillings

Change registered office address company with date old address new address

Date: 04 Dec 2023

Action Date: 04 Dec 2023

Category: Address

Type: AD01

Old address: Unit 44 st Georges Road Industrial Estate Donnington Telford Shropshire TF2 7QZ

Change date: 2023-12-04

New address: 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-22

Capital : 101 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 18 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2020

Action Date: 20 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053695330001

Charge creation date: 2020-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 18 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Capital name of class of shares

Date: 27 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 26 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 19 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dennis George Rowlands

Appointment date: 2015-02-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2015

Action Date: 18 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-18

Documents

View document PDF

Resolution

Date: 21 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mark Ian Rowlands

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2014

Action Date: 13 Jun 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-06-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2014

Action Date: 18 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 18 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Rowlands

Documents

View document PDF

Change person secretary company with change date

Date: 15 Nov 2012

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sheila Rowlands

Change date: 2012-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: West Mount Bridge Road Wellington Shropshire TF1 1DZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 18 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2011

Action Date: 20 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Ian Rowlands

Change date: 2010-07-20

Documents

View document PDF

Annual return company with made up date

Date: 13 Apr 2011

Action Date: 18 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date

Date: 26 Mar 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 09 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/02/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 02/03/05 from: 12-14 st mary`s street newport shropshire TF10 7AB

Documents

View document PDF

Incorporation company

Date: 18 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APQ GROUP (HOLDINGS) LIMITED

111 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0SR

Number:07538515
Status:ACTIVE
Category:Private Limited Company

LIDDON PROPERTIES LIMITED

458-462 CRANBROOK ROAD,ILFORD,IG2 6LE

Number:02770387
Status:ACTIVE
Category:Private Limited Company

MURA ESTATES (LONDON) LIMITED

FIRST FLOOR KIRKDALE HOUSE,LEYTONSTONE,E11 1HP

Number:07344656
Status:ACTIVE
Category:Private Limited Company

PRODECORATIONS LIMITED

HAYLES BRIDGE OFFICES,CHEAM,SM2 6JT

Number:11424760
Status:ACTIVE
Category:Private Limited Company

RIPLEY BITS LTD

1 ZODIAC CLOSE,EDGWARE,HA8 5FE

Number:11894042
Status:ACTIVE
Category:Private Limited Company

TAIL LIFT TECH LIMITED

MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB

Number:08503656
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