DACHS UK LIMITED

Brooks House Brooks House, Warwick, CV34 4LL, Warwickshire
StatusDISSOLVED
Company No.01601550
CategoryPrivate Limited Company
Incorporated02 Dec 1981
Age42 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution21 Jan 2014
Years10 years, 4 months, 27 days

SUMMARY

DACHS UK LIMITED is an dissolved private limited company with number 01601550. It was incorporated 42 years, 6 months, 15 days ago, on 02 December 1981 and it was dissolved 10 years, 4 months, 27 days ago, on 21 January 2014. The company address is Brooks House Brooks House, Warwick, CV34 4LL, Warwickshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Jan 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 21 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Oct 2013

Action Date: 26 Sep 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-09-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Oct 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 09 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 13 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-31

Officer name: Mr Jan-Feie Zwiers

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2012

Action Date: 31 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-05-31

Officer name: Adrian Egerton Darling

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcfaull

Termination date: 2012-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2012

Action Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Thomas Moss

Appointment date: 2012-03-26

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 13 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-13

Documents

View document PDF

Legacy

Date: 14 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Miscellaneous

Date: 01 Nov 2010

Category: Miscellaneous

Type: MISC

Description: Auditors resignation sect 519 ca 2006

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2010

Action Date: 27 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Karen Roberts

Change date: 2010-09-27

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: John Mcfaull

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-28

Officer name: Mr Adrian Egerton Darling

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Old address: 16 Stanier Way Wyvern Business Park Derby Derbyshire DE21 6BF

Change date: 2010-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 13 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-13

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-13

Officer name: Mr Adrian Egerton Darling

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Mcfaull

Change date: 2010-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2010

Action Date: 13 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-13

Officer name: Karen Roberts

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; no change of members

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary malcolm stratton

Documents

View document PDF

Legacy

Date: 03 Jun 2008

Category: Officers

Type: 288a

Description: Secretary appointed karen roberts

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 28/04/2008 from the wyvern business park stanier way derby derbyshire DE21 6BF

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/07; no change of members

Documents

View document PDF

Legacy

Date: 11 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 12/01/07 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/06; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 29 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 12 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/05; no change of members

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minco LIMITED\certificate issued on 20/12/04

Documents

View document PDF

Accounts with made up date

Date: 12 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 16 Mar 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 07 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Certificate change of name company

Date: 22 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ccl group LIMITED\certificate issued on 22/08/01

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 30 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Address

Type: 287

Description: Registered office changed on 22/06/01 from: sceptre way bamber bridge preston lancashire PR5 6AW

Documents

View document PDF

Legacy

Date: 22 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 22/12/00 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 07 Dec 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Dec 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 19/07/00 from: c/o newmond PLC mariner tamworth staffordshire B79 7UL

Documents

View document PDF

Legacy

Date: 29 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/00; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF


Some Companies

GREAT HEY CLEANERS LIMITED

THE GATE HOUSE 22 OLD MILL COURT,WATERFOOT,BB4 7FD

Number:09343176
Status:ACTIVE
Category:Private Limited Company

GUILLE STENT MANAGEMENT COMPANY LIMITED

89 ST. ANDREWS ROAD,WORTHING,BN13 1HP

Number:02451728
Status:ACTIVE
Category:Private Limited Company

MORE CLIENTS NOW LTD

THE WHEELHOUSE CITY COUNCIL HOUSE,COVENTRY,CV1 5RR

Number:11716550
Status:ACTIVE
Category:Private Limited Company

NINE LIVES TECHNOLOGY LTD

12 ABINGDON GARDENS,SOUTHAMPTON,SO16 7DF

Number:06634777
Status:ACTIVE
Category:Private Limited Company

OJ (DORSET) LIMITED

WADEBRIDGE HOUSE 16 WADEBRIDGE SQUARE,DORCHESTER,DT1 3AQ

Number:11303698
Status:ACTIVE
Category:Private Limited Company

THE RAIMENT LONDON LTD

13 PALLISER HOUSE,LONDON,E1 4RE

Number:08653482
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source