Advanced company searchLink opens in new window

DAGEN LIMITED

Company number 07139085

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)
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
  • GBP 102,731
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
  • GBP 102,731
16 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 102,731
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