Advanced company searchLink opens in new window

DANLION LIMITED

Company number 05682043

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)
30 Aug 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
21 Apr 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 1
21 Apr 2010 CH01 Director's details changed for Paul Christopher Haggar on 1 January 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Aug 2009 363a Return made up to 20/01/09; full list of members
08 May 2009 DISS40 Compulsory strike-off action has been discontinued
06 May 2009 AA Total exemption small company accounts made up to 31 January 2008
06 May 2009 288b Appointment Terminated Secretary paul baker
10 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2008 363a Return made up to 20/01/08; full list of members
28 Apr 2008 AA Accounts made up to 31 January 2007
25 Mar 2008 288b Appointment Terminated Director mark helps
25 Mar 2008 288a Director appointed paul christopher haggar
28 Jun 2007 363s Return made up to 20/01/07; full list of members
21 Nov 2006 288c Director's particulars changed
07 Aug 2006 287 Registered office changed on 07/08/06 from: renslade house bonhay road exeter EX4 3AY
07 Aug 2006 288a New director appointed
07 Aug 2006 288a New secretary appointed
27 Jul 2006 288b Director resigned
27 Jul 2006 288b Secretary resigned
27 Jul 2006 287 Registered office changed on 27/07/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
20 Jan 2006 NEWINC Incorporation