- Company Overview for DAINS GROUP LIMITED (06327495)
- Filing history for DAINS GROUP LIMITED (06327495)
- People for DAINS GROUP LIMITED (06327495)
- Charges for DAINS GROUP LIMITED (06327495)
- Insolvency for DAINS GROUP LIMITED (06327495)
- More for DAINS GROUP LIMITED (06327495)
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) |
---|---|---|---|
25 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
25 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2018 | |
19 Jan 2018 | MR04 | Satisfaction of charge 1 in full | |
15 Jan 2018 | AD01 | Registered office address changed from The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 15 January 2018 | |
11 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2018 | AD01 | Registered office address changed from Dains St. Johns Court, Wiltell Road Lichfield Staffordshire WS14 9DS to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU on 5 January 2018 | |
29 Dec 2017 | LIQ01 | Declaration of solvency | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
02 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Nov 2016 | SH03 | Purchase of own shares. | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 July 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
20 Aug 2015 | TM01 | Termination of appointment of Michael Castree as a director on 1 April 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Simon Charles Hingston Bursell as a director on 1 April 2015 | |
13 Aug 2015 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2015
|
|
04 Aug 2015 | TM02 | Termination of appointment of Michael Castree as a secretary on 1 December 2014 | |
04 Aug 2015 | AP03 | Appointment of Mr Andrew Mcquillan as a secretary on 1 December 2014 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
|