Advanced company searchLink opens in new window

DANGLEN LIMITED

Company number 06386550

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)
20 Jan 2011 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2010 4.68 Liquidators' statement of receipts and payments to 7 October 2010
20 Oct 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Sep 2010 4.68 Liquidators' statement of receipts and payments to 14 September 2010
28 Jul 2010 4.68 Liquidators' statement of receipts and payments to 14 March 2010
04 Jan 2010 4.68 Liquidators' statement of receipts and payments to 14 September 2009
27 Oct 2009 CERTNM Company name changed dex LIMITED\certificate issued on 27/10/09
  • CONNOT ‐ Change of name notice
27 Oct 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-27
24 Sep 2008 600 Appointment of a voluntary liquidator
24 Sep 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-09-15
24 Sep 2008 4.70 Declaration of solvency
19 Sep 2008 287 Registered office changed on 19/09/2008 from southern regional office new road pencoed bridgend CF35 5LD
05 Sep 2008 288a Secretary appointed marianne louise england
05 Sep 2008 288a Director appointed philip ronald england
08 Aug 2008 288b Appointment Terminated Secretary abergan reed nominees LIMITED
08 Aug 2008 288b Appointment Terminated Director abergan reed LIMITED
08 Aug 2008 287 Registered office changed on 08/08/2008 from ingles manor, castle hill avenue folkestone kent CT20 2RD
01 Oct 2007 NEWINC Incorporation