Advanced company searchLink opens in new window

DACHSER GRAVELEAU LIMITED

Company number 01403809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 May 2016 DS01 Application to strike the company off the register
12 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 263,000
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 263,000
13 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
29 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 263,000
26 Mar 2014 AD01 Registered office address changed from C/O Dachser Ltd Oxwich Close Brackmills Northampton NN4 7BH on 26 March 2014
10 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
28 Mar 2013 CH01 Director's details changed for Michael Jurgen Gerd Weber on 28 March 2013
28 Mar 2013 CH01 Director's details changed for Bernhard Simon on 28 March 2013
28 Mar 2013 CH01 Director's details changed for Mr Nicholas Telford Lowe on 28 March 2013
28 Mar 2013 CH03 Secretary's details changed for Susan Lesley Rowley on 28 March 2013
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
25 Aug 2010 AA Full accounts made up to 31 December 2009
25 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
05 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
02 Sep 2009 AA Accounts for a small company made up to 31 December 2008