- Company Overview for DANG(CORNWALL) LTD (07292449)
- Filing history for DANG(CORNWALL) LTD (07292449)
- People for DANG(CORNWALL) LTD (07292449)
- Insolvency for DANG(CORNWALL) LTD (07292449)
- More for DANG(CORNWALL) LTD (07292449)
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) |
---|---|---|---|
16 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Jun 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2016 | |
25 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2015 | |
22 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 19 June 2014 | |
02 Jul 2013 | AD01 | Registered office address changed from 3 Trafalgar Square Fowey St Austell Cornwall PL23 1AZ United Kingdom on 2 July 2013 | |
28 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
28 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
28 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
20 Jul 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-07-20
|
|
01 Nov 2011 | AA | Total exemption full accounts made up to 30 June 2011 | |
02 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
25 Oct 2010 | AP01 | Appointment of Craig Kirby as a director | |
22 Jun 2010 | NEWINC | Incorporation |