Denton & Nickels Ltd was founded on 13 February 2006 and are based in Chesterfield, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Denton, Jean, Nickels, Philip William are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICKELS, Philip William | 13 February 2006 | 26 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENTON, Jean | 25 August 2009 | 30 November 2017 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 October 2019 | |
AM10 - N/A | 08 July 2019 | |
AM23 - N/A | 08 July 2019 | |
AM10 - N/A | 01 February 2019 | |
AM19 - N/A | 21 December 2018 | |
AM10 - N/A | 09 August 2018 | |
AM06 - N/A | 17 May 2018 | |
AM02 - N/A | 17 May 2018 | |
AM03 - N/A | 20 February 2018 | |
AD01 - Change of registered office address | 25 January 2018 | |
AM01 - N/A | 24 January 2018 | |
TM02 - Termination of appointment of secretary | 04 December 2017 | |
CS01 - N/A | 15 February 2017 | |
AA - Annual Accounts | 24 October 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 16 September 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 17 September 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 14 February 2013 | |
AA - Annual Accounts | 06 November 2012 | |
AD01 - Change of registered office address | 10 August 2012 | |
AR01 - Annual Return | 17 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 August 2011 | |
MG01 - Particulars of a mortgage or charge | 10 August 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2011 | |
AR01 - Annual Return | 18 May 2011 | |
MISC - Miscellaneous document | 30 December 2010 | |
AAMD - Amended Accounts | 08 December 2010 | |
AA03 - Notice of resolution removing auditors | 25 November 2010 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 01 March 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH03 - Change of particulars for secretary | 01 March 2010 | |
AD01 - Change of registered office address | 01 March 2010 | |
395 - Particulars of a mortgage or charge | 05 September 2009 | |
288b - Notice of resignation of directors or secretaries | 27 August 2009 | |
288a - Notice of appointment of directors or secretaries | 27 August 2009 | |
395 - Particulars of a mortgage or charge | 14 August 2009 | |
AA - Annual Accounts | 29 July 2009 | |
363a - Annual Return | 13 February 2009 | |
353 - Register of members | 13 February 2009 | |
AA - Annual Accounts | 27 January 2009 | |
363a - Annual Return | 02 April 2008 | |
AA - Annual Accounts | 23 November 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 2007 | |
225 - Change of Accounting Reference Date | 15 June 2007 | |
363a - Annual Return | 13 March 2007 | |
287 - Change in situation or address of Registered Office | 02 March 2007 | |
NEWINC - New incorporation documents | 13 February 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 August 2011 | Outstanding |
N/A |
Debenture | 18 July 2011 | Outstanding |
N/A |
Mortgage | 28 August 2009 | Fully Satisfied |
N/A |
Debenture | 31 July 2009 | Fully Satisfied |
N/A |