DENOVO LEGAL COSTS LIMITED

Speedwell Mill Speedwell Mill, Tansley, DE4 5FY, Derbyshire
StatusDISSOLVED
Company No.09592645
CategoryPrivate Limited Company
Incorporated15 May 2015
Age9 years, 13 days
JurisdictionEngland Wales
Dissolution01 Jan 2022
Years2 years, 4 months, 27 days

SUMMARY

DENOVO LEGAL COSTS LIMITED is an dissolved private limited company with number 09592645. It was incorporated 9 years, 13 days ago, on 15 May 2015 and it was dissolved 2 years, 4 months, 27 days ago, on 01 January 2022. The company address is Speedwell Mill Speedwell Mill, Tansley, DE4 5FY, Derbyshire.



Company Fillings

Gazette dissolved liquidation

Date: 01 Jan 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Oct 2020

Action Date: 30 Aug 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Nov 2019

Action Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-08-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2018

Action Date: 30 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-08-30

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2017

Action Date: 15 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-15

New address: Speedwell Mill Old Coach Road Tansley Derbyshire DE4 5FY

Old address: 47 Lower Brook Street Ipswich IP4 1AQ England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Louise Anne Garston

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 29 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AAMD

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-09

Officer name: Ms Louise Anne Garston

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Edward Doyle

Appointment date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

New date: 2016-06-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 15 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-15

Documents

View document PDF

Change person director company with change date

Date: 25 May 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Afqar Dean

Change date: 2016-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: The Royal 25 Bank Plain Norwich Norfolk NR2 4SF

New address: 47 Lower Brook Street Ipswich IP4 1AQ

Change date: 2016-05-25

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-08

Officer name: Mr Afqar Dean

Documents

View document PDF

Capital name of class of shares

Date: 06 Jan 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 06 Jan 2016

Action Date: 11 Sep 2015

Category: Capital

Type: SH01

Capital : 4.00 GBP

Date: 2015-09-11

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 24 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed denovo costs LIMITED\certificate issued on 24/06/15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2015

Action Date: 30 May 2015

Category: Address

Type: AD01

New address: The Royal 25 Bank Plain Norwich Norfolk NR2 4SF

Old address: The Royal 25 Bank Plain Norwich NR2 4SF England

Change date: 2015-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2015

Action Date: 28 May 2015

Category: Address

Type: AD01

New address: The Royal 25 Bank Plain Norwich Norfolk NR2 4SF

Old address: B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England

Change date: 2015-05-28

Documents

View document PDF

Incorporation company

Date: 15 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BISHOPSTONE MANAGEMENT COMPANY LIMITED

5 BISHOPSTONE MANSIONS,SHREWSBURY,SY1 1UE

Number:02201561
Status:ACTIVE
Category:Private Limited Company

CUSHMORE CONSULTANCY LIMITED

55 NORTH CROSS ROAD,LONDON,SE22 9ET

Number:06392818
Status:ACTIVE
Category:Private Limited Company

ISLAND PONTOON LIMITED

7 NAVAL TERRACE,SHEERNESS,ME12 1RR

Number:11086565
Status:ACTIVE
Category:Private Limited Company

RDS TRANSFORM LIMITED

20 FARRER TOP,ST. ALBANS,AL3 8ND

Number:09615233
Status:ACTIVE
Category:Private Limited Company

SHELDON OSTEOPATHIC LTD.

SUTTON HOUSE,SUTTON COLDFIELD,B72 1NE

Number:08333801
Status:ACTIVE
Category:Private Limited Company

SPOTON SERVICING LIMITED

1 MARSTON COURT,STOCKTON-ON-TEES,TS18 2PN

Number:11803215
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