Advanced company searchLink opens in new window

DACO DEVELOPMENTS LIMITED

Company number 10532983

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)
08 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2021 DS01 Application to strike the company off the register
24 Feb 2021 CH01 Director's details changed for Mr Timothy Cockhill on 23 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Martin Cockhill on 23 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Martin Cockhill on 23 February 2021
14 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with updates
25 May 2019 AA Total exemption full accounts made up to 31 December 2018
24 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
24 Dec 2018 CH01 Director's details changed for Mr Timothy Cockhill on 22 December 2018
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
18 Jul 2017 AP01 Appointment of Mr Martin Cockhill as a director on 14 July 2017
14 Jul 2017 AD01 Registered office address changed from 5 Cookson Gardens Hastings TN35 5QH United Kingdom to Flat 2, 69 Church Road St. Leonards-on-Sea TN37 6EE on 14 July 2017
04 Jan 2017 AP01 Appointment of Mr Timothy Cockhill as a director on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Eden Properties (Sussex) Limited as a director on 4 January 2017
20 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted