- Company Overview for DAGEN LIMITED (07139085)
- Filing history for DAGEN LIMITED (07139085)
- People for DAGEN LIMITED (07139085)
- Charges for DAGEN LIMITED (07139085)
- Insolvency for DAGEN LIMITED (07139085)
- More for DAGEN LIMITED (07139085)
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) |
---|---|---|---|
06 Nov 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Aug 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2014 | AD01 | Registered office address changed from 35 Waters Edge Business Park Modwen Road Manchester M5 3EZ to 102 Sunlight House Quay Street Manchester M3 3JZ on 8 September 2014 | |
14 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
15 Nov 2013 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
15 Nov 2013 | 600 | Appointment of a voluntary liquidator | |
15 Nov 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
28 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
25 Jun 2013 | 2.24B | Administrator's progress report to 12 June 2013 | |
12 Jun 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
21 Jan 2013 | 2.24B | Administrator's progress report to 26 December 2012 | |
03 Oct 2012 | 2.23B | Result of meeting of creditors | |
07 Aug 2012 | 2.23B | Result of meeting of creditors | |
12 Jul 2012 | 2.17B | Statement of administrator's proposal | |
03 Jul 2012 | AD01 | Registered office address changed from C/O Dagen Ltd Crompton Road Ilkeston Derbyshire DE7 4BG on 3 July 2012 | |
03 Jul 2012 | 2.12B | Appointment of an administrator | |
30 Jan 2012 | AR01 |
Annual return made up to 28 January 2012 with full list of shareholders
Statement of capital on 2012-01-30
|
|
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
14 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
16 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
15 Apr 2010 | AP01 | Appointment of Mr George Leslie Neighbour as a director | |
15 Apr 2010 | AP01 | Appointment of Mr John Christopher Gerrard as a director |