Advanced company searchLink opens in new window

DANIELS CONVEYANCING SERVICES LIMITED

Company number 03519367

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2016 GAZ1 First Gazette notice for compulsory strike-off
21 May 2016 DS01 Application to strike the company off the register
03 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
14 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
15 Mar 2011 CH01 Director's details changed for Philip Daniels on 28 February 2011
15 Mar 2011 CH01 Director's details changed for Mr Nathan Daniels on 28 February 2011
10 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
22 Mar 2010 CH03 Secretary's details changed for Marion Isobel Janet Palmann on 10 March 2010
22 Mar 2010 CH01 Director's details changed for Christopher Pirie on 22 March 2010
22 Mar 2010 CH01 Director's details changed for Marion Isobel Janet Palmann on 22 March 2010
28 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
24 Mar 2009 363a Return made up to 27/02/09; full list of members
23 Mar 2009 288c Director's change of particulars / christopher pirie / 01/02/2009
19 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008