- Company Overview for DANOCO LIMITED (06012664)
- Filing history for DANOCO LIMITED (06012664)
- People for DANOCO LIMITED (06012664)
- More for DANOCO LIMITED (06012664)
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) |
---|---|---|---|
01 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Sep 2010 | TM01 | Termination of appointment of Claire Daniels as a director | |
01 Mar 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
08 Feb 2010 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Mrs Claire Louise Daniels on 25 January 2010 | |
29 Jan 2010 | DS02 | Withdraw the company strike off application | |
26 Jan 2010 | AD01 | Registered office address changed from C/O Miss Nicola Kara 23 Charnwood Close Birchwood Warrington Cheshire WA3 6TG United Kingdom on 26 January 2010 | |
07 Jan 2010 | AD01 | Registered office address changed from 57 Helmsley Close Bewsey Warrington Cheshire WA5 0GF on 7 January 2010 | |
03 Jan 2010 | SH06 |
Cancellation of shares. Statement of capital on 3 January 2010
|
|
03 Jan 2010 | SH03 | Purchase of own shares. | |
29 Dec 2009 | TM02 | Termination of appointment of Nicola Kara as a secretary | |
22 Dec 2009 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Dec 2009 | TM01 | Termination of appointment of Nicola Kara as a director | |
17 Nov 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2009 | DS01 | Application to strike the company off the register | |
21 Apr 2009 | 363a | Return made up to 29/11/08; full list of members | |
09 Apr 2009 | 288c | Director and Secretary's Change of Particulars / nicola kara / 23/03/2008 / Title was: miss, now: ; HouseName/Number was: , now: 23; Street was: 19 bramshill close, now: charnwood close; Area was: , now: birchwood; Post Code was: WA3 6TY, now: WA3 6TG | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from A029 the heath business & technical park, runcorn cheshire WA7 4QX | |
02 Oct 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
29 Feb 2008 | 288a | Secretary appointed miss nicola jane kara | |
29 Feb 2008 | 288b | Appointment Terminated Director gregory byrne | |
29 Feb 2008 | 288b | Appointment Terminated Secretary gregory byrne |