Advanced company searchLink opens in new window

DAXER LTD

Company number 06460812

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
03 Apr 2014 DS01 Application to strike the company off the register
15 Jan 2014 AR01 Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10
16 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 28 December 2010 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Jun 2010 TM01 Termination of appointment of Rene Molnar as a director
29 Dec 2009 AR01 Annual return made up to 28 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Mr Uwe Axel Ferdinand Deffner on 28 December 2009
29 Dec 2009 CH01 Director's details changed for Rene Ludwig Molnar on 28 December 2009
29 Dec 2009 CH03 Secretary's details changed for Uwe Axel Ferdinand Deffner on 28 December 2009
13 Jul 2009 AA Total exemption full accounts made up to 31 March 2009
30 Dec 2008 363a Return made up to 28/12/08; full list of members
30 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/03/2009
28 Dec 2007 NEWINC Incorporation