- Company Overview for DAX ENVIRONMENTAL LIMITED (06840081)
- Filing history for DAX ENVIRONMENTAL LIMITED (06840081)
- People for DAX ENVIRONMENTAL LIMITED (06840081)
- Insolvency for DAX ENVIRONMENTAL LIMITED (06840081)
- More for DAX ENVIRONMENTAL LIMITED (06840081)
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 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
21 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Nov 2013 | 4.20 | Statement of affairs with form 4.19 | |
14 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
14 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2013 | AD01 | Registered office address changed from S5 Dugard House Peartree Road Stanway Colchester Essex CO3 0UL United Kingdom on 25 October 2013 | |
18 Apr 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Feb 2013 | AR01 |
Annual return made up to 20 February 2013 with full list of shareholders
Statement of capital on 2013-02-20
|
|
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
20 Feb 2012 | CH01 | Director's details changed for Mr Paul Anderson on 20 February 2012 | |
12 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
03 Feb 2011 | AD01 | Registered office address changed from Dunnocks Halstead Road Eight Ash Green Colchester CO6 3PU United Kingdom on 3 February 2011 | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Mr Paul Anderson on 1 January 2010 | |
01 Jul 2009 | 287 | Registered office changed on 01/07/2009 from 32 tumulus way colchester CO2 9SD | |
20 Mar 2009 | 288a | Director appointed mr paul anderson | |
11 Mar 2009 | 288b | Appointment terminated director aderyn hurworth | |
11 Mar 2009 | 288b | Appointment terminated secretary hcs secretarial LIMITED | |
09 Mar 2009 | NEWINC | Incorporation |