Advanced company searchLink opens in new window

DANSCAPES STOKE LTD

Company number 06705952

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2020 DS01 Application to strike the company off the register
04 Feb 2020 AD01 Registered office address changed from 49 Edgbaston Drive Stoke on Trent ST4 8FJ England to Roaches View, Ashtree Nurseries Leek Road Endon Stoke-on-Trent ST9 9AR on 4 February 2020
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
11 Sep 2018 PSC01 Notification of Daniel Dawson as a person with significant control on 10 September 2018
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
09 Sep 2018 TM01 Termination of appointment of Emma Jane Castrey as a director on 7 September 2018
09 Sep 2018 PSC07 Cessation of Emma Jane Castrey as a person with significant control on 7 September 2018
14 Aug 2018 AD01 Registered office address changed from Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN England to 49 Edgbaston Drive Stoke on Trent ST4 8FJ on 14 August 2018
29 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
20 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-19
19 Apr 2018 AP01 Appointment of Mr Daniel Dawson as a director on 19 April 2018
22 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
03 Jul 2017 PSC01 Notification of Emma Jane Castrey as a person with significant control on 1 July 2017
03 Jul 2017 AP01 Appointment of Miss Emma Jane Castrey as a director on 1 July 2017
03 Jul 2017 TM01 Termination of appointment of Joanna Egan as a director on 30 June 2017
03 Jul 2017 PSC07 Cessation of Geoffrey Alan Davies as a person with significant control on 30 June 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-02
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
16 Dec 2016 AA Micro company accounts made up to 31 March 2016
27 Jun 2016 AD01 Registered office address changed from 8 Tudor Court Bridgnorth Shropshire WV16 4DQ to Whitburn Court 15 Whitburn Street Bridgnorth Shropshire WV16 4QN on 27 June 2016