Advanced company searchLink opens in new window

DADWORKS LTD

Company number 05808676

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2012 DS01 Application to strike the company off the register
17 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
15 May 2011 AR01 Annual return made up to 8 May 2011 with full list of shareholders
Statement of capital on 2011-05-15
  • GBP 1
07 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
07 Feb 2011 TM01 Termination of appointment of Peter Crutchfield as a director
17 May 2010 AR01 Annual return made up to 8 May 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Jeffrey Philip Salter on 8 May 2010
17 May 2010 CH01 Director's details changed for Mr Allen Leslie Ian Mckay on 8 May 2010
17 May 2010 CH01 Director's details changed for Peter Frank Crutchfield on 8 May 2010
11 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
25 May 2009 363a Return made up to 08/05/09; full list of members
05 Mar 2009 AA Accounts made up to 31 May 2008
02 Jun 2008 363a Return made up to 08/05/08; full list of members
11 Feb 2008 AA Accounts made up to 31 May 2007
22 Jun 2007 363s Return made up to 08/05/07; full list of members
22 Jun 2007 363(288) Secretary's particulars changed;director's particulars changed
22 Jun 2007 363(287) Registered office changed on 22/06/07
22 Jun 2007 363(353) Location of register of members address changed
15 May 2006 288a New director appointed
08 May 2006 NEWINC Incorporation