Advanced company searchLink opens in new window

B & S DAKAT LIMITED

Company number 08891460

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)
09 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 21 May 2021
08 Mar 2021 LIQ06 Resignation of a liquidator
10 Jun 2020 AD01 Registered office address changed from 1 Worsley Court Highstreet Worsley Manchester M28 3NJ to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 10 June 2020
03 Jun 2020 LIQ01 Declaration of solvency
03 Jun 2020 600 Appointment of a voluntary liquidator
03 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-22
01 Apr 2020 AA Total exemption full accounts made up to 20 March 2020
25 Mar 2020 AA01 Previous accounting period extended from 28 February 2020 to 20 March 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
12 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
13 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
17 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 2
22 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 2
24 Apr 2014 CH01 Director's details changed for Mr Brian Gaynon on 12 April 2014
12 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted