- Company Overview for A.S.DAKIN & SONS LIMITED (00419399)
- Filing history for A.S.DAKIN & SONS LIMITED (00419399)
- People for A.S.DAKIN & SONS LIMITED (00419399)
- More for A.S.DAKIN & SONS LIMITED (00419399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Oct 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Nov 2012 | AD01 | Registered office address changed from Derwent House, 141-145 Dale Road Matlock Derbyshire DE4 3LU on 23 November 2012 | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 January 2012 to 31 July 2012 | |
12 Apr 2012 | TM01 | Termination of appointment of Edward Arthur Dakin as a director on 5 April 2012 | |
22 Mar 2012 | AR01 |
Annual return made up to 21 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
|
|
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
03 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Mrs Diana Mary Dakin on 21 March 2010 | |
22 Mar 2010 | CH01 | Director's details changed for Mr Richard John Dakin on 21 March 2010 | |
06 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
25 Apr 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
27 Mar 2008 | 363a | Return made up to 21/03/08; full list of members | |
27 Mar 2008 | 288c | Director's Change of Particulars / edward dakin / 01/08/2007 / HouseName/Number was: , now: 4; Street was: 1 malpas road, now: tawney house; Area was: , now: matlock green; Post Code was: DE4 3HT, now: DE4 3BT; Country was: , now: england | |
01 Jun 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
26 Mar 2007 | 363a | Return made up to 21/03/07; full list of members | |
11 Apr 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
21 Mar 2006 | 363a | Return made up to 21/03/06; full list of members |