Advanced company searchLink opens in new window

DAAKER HOLDINGS LIMITED

Company number 05221015

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)
10 Feb 2015 AD01 Registered office address changed from 37 Stow Avenue Witney Oxfordshire OX28 5GP to 56 Cotswold Meadow Witney Oxfordshire OX28 5FB on 10 February 2015
08 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-08
  • GBP 120
12 Oct 2013 AD01 Registered office address changed from Unit 6 Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA England on 12 October 2013
08 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
26 Jul 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
08 Jul 2013 AA Accounts for a dormant company made up to 31 July 2012
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2013 AA01 Previous accounting period extended from 31 May 2012 to 31 July 2012
13 Nov 2012 AP01 Appointment of Mrs Diane Elizabeth Heaney as a director
02 May 2012 AA Accounts for a dormant company made up to 31 May 2011
23 Apr 2012 TM01 Termination of appointment of Philip Saville as a director
23 Apr 2012 TM02 Termination of appointment of Philip Saville as a secretary
27 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from Daaker House Unit 6, Glenmore Business Centre Range Road Witney Oxfordshire OX29 0AA England on 27 March 2012
12 Jan 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 May 2011
20 Sep 2011 TM01 Termination of appointment of David Merriman as a director
19 Sep 2011 AP01 Appointment of Mr Philip Saville as a director
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 22 August 2011
  • GBP 120
22 Aug 2011 AP03 Appointment of Philip Saville as a secretary
22 Aug 2011 TM02 Termination of appointment of Claire Merriman as a secretary
19 Aug 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
19 Aug 2011 AD01 Registered office address changed from 57 Ducklington Lane Witney Oxfordshire OX8 7JE on 19 August 2011
19 Aug 2011 CH01 Director's details changed for Mr David Walker Merriman on 19 August 2011
19 Aug 2011 CH01 Director's details changed for Mr David Walker Merriman on 19 August 2011
10 Aug 2011 CERTNM Company name changed daisyann.com LIMITED\certificate issued on 10/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15