Advanced company searchLink opens in new window

D A C ENGINEERING LIMITED

Company number 06550946

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)
16 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2012 TM01 Termination of appointment of Gregory Michael Shipley as a director on 21 November 2011
20 Jun 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-06-20
  • GBP 500
20 Jun 2011 AP01 Appointment of Mr Frederick Paul Woodley as a director
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
20 May 2010 AR01 Annual return made up to 1 April 2010 with full list of shareholders
11 Feb 2010 AA Total exemption small company accounts made up to 30 June 2009
22 Dec 2009 AD01 Registered office address changed from 57 Parkland Drive Oadby Leicester LE2 4DH on 22 December 2009
16 Sep 2009 288b Appointment Terminated Director david garner
16 Sep 2009 288b Appointment Terminated Secretary elizabeth garner
15 Jun 2009 363a Return made up to 01/04/09; full list of members
10 Mar 2009 288a Director appointed gregory shipley
10 Mar 2009 288b Appointment Terminated Director elizabeth garner
10 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Apr 2008 288a Director appointed david john garner
10 Apr 2008 88(2) Ad 02/04/08 gbp si 499@1=499 gbp ic 1/500
10 Apr 2008 288a Director and secretary appointed elizabeth ethel garner
10 Apr 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009
02 Apr 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
02 Apr 2008 288b Appointment Terminated Director form 10 directors fd LTD
01 Apr 2008 NEWINC Incorporation