DENE DEVELOPMENTS LIMITED - BISHOP AUCKLAND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-06-09 View Report
Dissolution. Dissolution application strike off company. 2020-05-29 View Report
Accounts. Accounts type total exemption full. 2020-05-20 View Report
Accounts. Change account reference date company previous shortened. 2020-05-20 View Report
Accounts. Accounts type total exemption full. 2020-05-20 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2018-12-13 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Officers. Termination date: 2018-01-25. Officer name: James Michael Smith. 2018-01-25 View Report
Confirmation statement. Statement with updates. 2018-01-03 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Accounts. Accounts type total exemption small. 2016-09-26 View Report
Annual return. With made up date full list shareholders. 2015-12-17 View Report
Accounts. Accounts type total exemption small. 2015-09-02 View Report
Officers. Officer name: Mr James Michael Smith. Change date: 2015-04-16. 2015-04-16 View Report
Officers. Officer name: Mr Barry Cairns. Appointment date: 2014-10-10. 2015-01-16 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Capital. Capital allotment shares. 2014-12-14 View Report
Change of name. Description: Company name changed jackco 181 LIMITED\certificate issued on 19/02/14. 2014-02-19 View Report
Capital. Capital allotment shares. 2014-02-19 View Report
Officers. Officer name: Anthony Wentworth. 2014-02-19 View Report
Officers. Officer name: Mrs Kim Margaret Smith. 2014-02-19 View Report
Officers. Officer name: Mr James Michael Smith. 2014-02-19 View Report
Address. Old address: Innovation House Yarm Road Stockton-on-Tees Cleveland TS18 3TN England. Change date: 2014-02-19. 2014-02-19 View Report
Incorporation. Incorporation company. 2013-12-06 View Report