Advanced company searchLink opens in new window

DACH & BAUTECHNIK LIMITED

Company number 06234768

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jun 2014 DS01 Application to strike the company off the register
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • EUR 1
11 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Sep 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 2 May 2011 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Aug 2010 AR01 Annual return made up to 2 May 2010 with full list of shareholders
24 Aug 2010 CH04 Secretary's details changed for Work in Europe Limited on 2 May 2010
23 Aug 2010 CH01 Director's details changed for Jens Michael Koerper on 2 May 2010
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
14 May 2009 363a Return made up to 02/05/09; full list of members
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
24 Oct 2008 363a Return made up to 02/05/08; full list of members
19 Nov 2007 287 Registered office changed on 19/11/07 from: 5 jupiter house calleva park aldermaston reading berkshire RG7 8NN
15 Jun 2007 288c Secretary's particulars changed
15 Jun 2007 288a New secretary appointed
15 Jun 2007 288b Secretary resigned
03 Jun 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
02 May 2007 NEWINC Incorporation