Advanced company searchLink opens in new window

DACHS MANAGEMENT LIMITED

Company number 09359103

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)
29 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2022 DS01 Application to strike the company off the register
04 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
14 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
23 Jan 2021 AA Total exemption full accounts made up to 31 December 2020
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
03 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
22 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
17 May 2018 PSC07 Cessation of Helen Pettitt as a person with significant control on 10 April 2018
17 May 2018 TM01 Termination of appointment of Helen Pettitt as a director on 10 April 2018
17 May 2018 PSC01 Notification of Malcolm Pettitt as a person with significant control on 10 April 2018
17 May 2018 AP01 Appointment of Mr Malcolm Pettitt as a director on 10 April 2018
10 May 2018 AA Total exemption full accounts made up to 31 December 2017
09 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Feb 2018 AD01 Registered office address changed from C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA to Dale House Fink Hill Horsforth Leeds LS18 4DH on 8 February 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
04 Aug 2016 CH01 Director's details changed for Helen Mcveigh on 1 August 2016
20 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 100.00
24 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
13 Jan 2016 AD01 Registered office address changed from Warden House, 37 Manor Road Colchester Essex CO3 3LX United Kingdom to C/O Sw&P Accountancy 2nd Floor 11 Station Road Horsforth Leeds West Yorkshire LS18 5PA on 13 January 2016