Advanced company searchLink opens in new window

J AND K DANIELS (CS) LIMITED

Company number 07463150

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 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2015 DS01 Application to strike the company off the register
16 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
15 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
28 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
14 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Feb 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
27 Feb 2013 AD01 Registered office address changed from Harrop Marshall Ashfield House Ashfield Road Cheadle Cheshire SK8 1BB United Kingdom on 27 February 2013
27 Feb 2013 AD01 Registered office address changed from Gardale House Gatley Road Gatley Cheadle Cheshire SK8 4AU England on 27 February 2013
16 Jan 2013 CERTNM Company name changed corporate security (north) LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-03
07 Jan 2013 CONNOT Change of name notice
24 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
05 Apr 2012 TM01 Termination of appointment of Trevor Procter as a director
05 Apr 2012 AP01 Appointment of Mr John Daniels as a director
03 Jan 2012 AR01 Annual return made up to 7 December 2011 with full list of shareholders
15 Dec 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
12 Jul 2011 TM01 Termination of appointment of Karen Daniels as a director
12 Jul 2011 TM01 Termination of appointment of John Daniels as a director
12 Jul 2011 AP01 Appointment of Mr Trevor Anthony Procter as a director
07 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)