Advanced company searchLink opens in new window

DAINSTONE LTD

Company number 05738397

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)
19 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2012 TM01 Termination of appointment of Terence Smith as a director
21 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
07 Oct 2010 AD01 Registered office address changed from C/O Bmn Accounts Ltd Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE United Kingdom on 7 October 2010
07 Oct 2010 AA Accounts for a dormant company made up to 31 March 2009
25 Jun 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
Statement of capital on 2010-06-25
  • GBP 100
25 Jun 2010 AP01 Appointment of Mr Terry Smith as a director
25 Jun 2010 AD01 Registered office address changed from 8 Colemeadow Road N Moons Moat Redditch Worcestershire B98 9PB on 25 June 2010
05 May 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2009 288b Appointment terminated director jonathan cowell
23 Mar 2009 363a Return made up to 10/03/09; full list of members
27 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
20 Jan 2009 363a Return made up to 10/03/08; full list of members
31 Dec 2008 288c Director's change of particulars / jonathan cowell / 29/12/2008
11 Dec 2008 288b Appointment terminated director terry smith
11 Dec 2008 288b Appointment terminated secretary sharon walpole
11 Dec 2008 287 Registered office changed on 11/12/2008 from the george hotel sheep street kettering northants NN15 5DS