Advanced company searchLink opens in new window

DAUB LIMITED

Company number 06304716

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)
26 Mar 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
25 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3
24 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
04 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3
04 Aug 2014 CH01 Director's details changed for Ms Meg Clough on 24 February 2014
23 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
31 Jul 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
12 Oct 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 3
03 Aug 2011 AA Accounts for a dormant company made up to 31 January 2011
12 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
31 May 2011 SH01 Statement of capital following an allotment of shares on 1 February 2011
  • GBP 1
31 May 2011 AP03 Appointment of Mr Michael Ewart Clough as a secretary
24 May 2011 AP01 Appointment of Ms Meg Clough as a director
10 Mar 2011 AA01 Previous accounting period extended from 31 July 2010 to 31 January 2011
01 Mar 2011 CERTNM Company name changed pudding lane LIMITED\certificate issued on 01/03/11
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
28 Feb 2011 AP01 Appointment of Mr Michael Ewart Clough as a director