Advanced company searchLink opens in new window

DAINTY SUPPLIES LIMITED

Company number 03005208

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)
22 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 15 January 2024
08 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 15 January 2023
30 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 January 2022
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 15 January 2021
03 Jul 2020 LIQ10 Removal of liquidator by court order
12 Mar 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jan 2020 LIQ02 Statement of affairs
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-16
13 Jan 2020 AD01 Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 13 January 2020
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
12 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
05 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
19 Jan 2016 AR01 Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 191,557
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
16 Jan 2015 AR01 Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 191,557
23 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 191,557
14 Jan 2014 CH03 Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014
14 Jan 2014 CH01 Director's details changed for Jaqueline Ellen Hallam on 2 January 2014
10 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
18 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders