- Company Overview for DANICK DEVELOPMENTS LIMITED (06004221)
- Filing history for DANICK DEVELOPMENTS LIMITED (06004221)
- People for DANICK DEVELOPMENTS LIMITED (06004221)
- Charges for DANICK DEVELOPMENTS LIMITED (06004221)
- More for DANICK DEVELOPMENTS LIMITED (06004221)
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) |
---|---|---|---|
21 Feb 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2011 | DS01 | Application to strike the company off the register | |
07 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
16 Sep 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
05 Dec 2010 | AR01 |
Annual return made up to 21 November 2010 with full list of shareholders
Statement of capital on 2010-12-05
|
|
12 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
25 Nov 2009 | CH01 | Director's details changed for Daniel Thomas Cape on 21 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Nicholas Skerratt on 21 November 2009 | |
01 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Nov 2009 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Dec 2008 | 363a | Return made up to 21/11/08; full list of members | |
17 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
26 Nov 2007 | 363a | Return made up to 21/11/07; full list of members | |
26 Nov 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
22 Sep 2007 | 395 | Particulars of mortgage/charge | |
18 Sep 2007 | 395 | Particulars of mortgage/charge | |
19 Apr 2007 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
12 Dec 2006 | 88(2)R | Ad 10/12/06--------- £ si 9@1=9 £ si 10@1=10 £ ic 1/20 | |
07 Dec 2006 | 288b | Secretary resigned | |
07 Dec 2006 | 288b | Director resigned |