Advanced company searchLink opens in new window

DJN A/C INSTALLATIONS LTD

Company number 06939925

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
05 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 51
22 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
04 Sep 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
08 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
26 Jan 2012 AD01 Registered office address changed from 58 Old Crofts Bank Davyhulme Manchester M41 7AB on 26 January 2012
26 Jan 2012 TM02 Termination of appointment of John Gutteridge as a secretary
05 Aug 2011 AR01 Annual return made up to 22 June 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Daniel Joseph Naylor on 15 May 2011
07 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
03 Jul 2009 288a Secretary appointed john david gutteridge
03 Jul 2009 288a Director appointed daniel joseph naylor
03 Jul 2009 88(2) Ad 01/07/09\gbp si 51@1=51\gbp ic 1/52\
03 Jul 2009 287 Registered office changed on 03/07/2009 from 58 old crofts bank davyhulme manchester M41 7AB
22 Jun 2009 288b Appointment terminated director yomtov jacobs
22 Jun 2009 NEWINC Incorporation