Advanced company searchLink opens in new window

DACIN LIMITED

Company number 07292479

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)
30 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 120
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-20
01 Jul 2016 4.70 Declaration of solvency
04 Apr 2016 AA01 Current accounting period extended from 5 May 2016 to 30 June 2016
30 Oct 2015 AA Total exemption full accounts made up to 5 May 2015
30 Oct 2015 AD01 Registered office address changed from 1 Vinces Road Diss Norfolk IP22 4AY to Cvs House Owen Road Diss Norfolk IP22 4ER on 30 October 2015
22 Oct 2015 AA01 Previous accounting period shortened from 31 July 2015 to 5 May 2015
26 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 120
19 May 2015 TM01 Termination of appointment of John Graham Nicol as a director on 5 May 2015
19 May 2015 TM01 Termination of appointment of Grant Michael Adams as a director on 5 May 2015
07 May 2015 MR04 Satisfaction of charge 1 in full
06 May 2015 AP03 Appointment of Rebecca Anne Cleal as a secretary on 5 May 2015
06 May 2015 AP01 Appointment of Mr Nicholas John Perrin as a director on 5 May 2015
06 May 2015 AP01 Appointment of Mr Simon Campbell Innes as a director on 5 May 2015
06 May 2015 AD01 Registered office address changed from Easeholm Lodge 240 Wellgate Rotherham S60 2PA to 1 Vinces Road Diss Norfolk IP22 4AY on 6 May 2015
17 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 120
05 Feb 2014 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
07 Mar 2013 AAMD Amended accounts made up to 31 July 2012
27 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders