Advanced company searchLink opens in new window

DAX ENVIRONMENTAL LIMITED

Company number 06840081

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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