DENSUE LIMITED
Status | DISSOLVED |
Company No. | 05772981 |
Category | Private Limited Company |
Incorporated | 06 Apr 2006 |
Age | 18 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 01 Oct 2013 |
Years | 10 years, 7 months, 25 days |
SUMMARY
DENSUE LIMITED is an dissolved private limited company with number 05772981. It was incorporated 18 years, 1 month, 20 days ago, on 06 April 2006 and it was dissolved 10 years, 7 months, 25 days ago, on 01 October 2013. The company address is 11 Gilwell Close 11 Gilwell Close, Warrington, WA4 2YL, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 01 Oct 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Jun 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Susan Patricia Craddock
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Richard Craddock
Change date: 2010-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Certificate change of name company
Date: 28 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed welsh's florist LIMITED\certificate issued on 28/01/10
Documents
Change of name notice
Date: 28 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 27 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
Legacy
Date: 17 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/07; full list of members
Documents
Legacy
Date: 20 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 20/12/06 from: 14 bold street warrington WA1 1DL
Documents
Legacy
Date: 26 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/06/07
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 May 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
HIGHFIELD WORKS HIGHFIELD ROAD,BRADFORD,BD10 8RU
Number: | 00229443 |
Status: | ACTIVE |
Category: | Private Limited Company |
JK WINDOW CLEANING SERVICES LTD
52 ST. JOHNS ROAD,SOUTHAMPTON,SO30 4AG
Number: | 10143604 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAXASSIST ACCOUNTANTS, GROUND FLOOR,LONDON,W12 0NS
Number: | 11073967 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ROSECROFT GARDENS,SWADLINCOTE,DE11 9AG
Number: | 11612716 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CAVENDISH BOND, BENTINCK HOUSE,LONDON,W1W 6AB
Number: | 11507479 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, BRIDGE HOUSE,HATFIELD,AL10 0SP
Number: | 11442623 |
Status: | ACTIVE |
Category: | Private Limited Company |