Advanced company searchLink opens in new window

D.A.S. GREEN ENERGY UK LIMITED

Company number 04648835

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)
10 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
10 May 2019 WU15 Notice of final account prior to dissolution
13 Feb 2015 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
13 Feb 2015 COCOMP Order of court to wind up
13 Feb 2015 4.31 Appointment of a liquidator
13 Feb 2015 COCOMP Order of court to wind up
03 Jul 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Sep 2009 287 Registered office changed on 01/09/2009 from 19 cavendish square london W1A 2AW
10 Aug 2009 4.31 Appointment of a liquidator
13 Jul 2009 COCOMP Order of court to wind up
19 Feb 2009 363a Return made up to 27/01/08; no change of members
19 Feb 2009 363a Return made up to 27/01/09; no change of members
03 Jun 2008 AA Accounts for a small company made up to 31 January 2008
17 Apr 2008 288b Appointment terminated director dorothy sajous
26 Mar 2008 AA Accounts for a small company made up to 31 January 2007
23 Nov 2007 395 Particulars of mortgage/charge
30 Jul 2007 395 Particulars of mortgage/charge
22 May 2007 AA Accounts for a small company made up to 31 January 2006
23 Feb 2007 363s Return made up to 27/01/07; full list of members
21 Aug 2006 363s Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
04 Aug 2006 288c Director's particulars changed
10 Jul 2006 288b Director resigned