Advanced company searchLink opens in new window

DANOCO LIMITED

Company number 06012664

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)
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
  • GBP 25
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