Advanced company searchLink opens in new window

DAGLISH INTERNATIONAL LIMITED

Company number 03026837

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 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Oct 2012 DS01 Application to strike the company off the register
16 Apr 2012 AP01 Appointment of Mr Thomas Lane as a director on 16 April 2012
16 Apr 2012 TM01 Termination of appointment of Annette Helen Heath as a director on 16 April 2012
28 Mar 2012 AA Total exemption full accounts made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
  • GBP 1,000
23 Nov 2011 AP04 Appointment of Bentinck Secretaries Limited as a secretary on 21 November 2011
23 Nov 2011 TM02 Termination of appointment of Sceptre Consultants Limited as a secretary on 21 November 2011
22 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
02 Mar 2011 AD01 Registered office address changed from Suite 23 Park Royal House 23 Park Royal Road London NW10 7JH on 2 March 2011
28 Feb 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
25 Jan 2011 CH01 Director's details changed for Honourable Andrew Moray Stuart on 23 December 2010
16 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
01 Mar 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Annette Helen Heath on 27 February 2010
01 Mar 2010 CH04 Secretary's details changed for Sceptre Consultants Limited on 27 February 2010
16 Sep 2009 288b Appointment Terminated Director matthew stokes
16 Sep 2009 288a Director appointed andrew stuart
23 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
27 Feb 2009 363a Return made up to 27/02/09; full list of members
11 Sep 2008 AA Total exemption full accounts made up to 31 December 2007
14 Aug 2008 288c Director's Change of Particulars / annette heath / 04/08/2008 / HouseName/Number was: , now: raphael house; Street was: 3 keyll lhiarjee, now: 7 raphael road; Area was: new road, now: douglas; Post Town was: laxey, now: isle of man; Region was: isle of man, now: ; Post Code was: IM4 7HT, now: IM1 3EQ
29 Feb 2008 363a Return made up to 27/02/08; full list of members
02 Nov 2007 AA Total exemption full accounts made up to 31 December 2006