DACCO LIMITED

Fleet House, Alan Stanton Ltd Fleet House, Alan Stanton Ltd, Benfleet, SS7 4FH, Essex, United Kingdom
StatusACTIVE
Company No.06903532
CategoryPrivate Limited Company
Incorporated12 May 2009
Age15 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

DACCO LIMITED is an active private limited company with number 06903532. It was incorporated 15 years, 1 month, 3 days ago, on 12 May 2009. The company address is Fleet House, Alan Stanton Ltd Fleet House, Alan Stanton Ltd, Benfleet, SS7 4FH, Essex, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2022

Action Date: 21 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 21 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2021

Action Date: 06 May 2021

Category: Address

Type: AD01

Change date: 2021-05-06

Old address: C/O Alan Stanton & Co Ltd Suite 1a Churchill House Horndon Industrial Park West Horndon Brentwood Essex CM13 3XD

New address: Fleet House, Alan Stanton Ltd Unit 3, 1 Armstrong Road Benfleet Essex SS7 4FH

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Callie Mccoy

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Daniel Patrick Mccoy

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Brown

Termination date: 2018-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Brown

Appointment date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Tina Brewster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Callie Mccoy

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tina Brewster

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mccoy

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hatton

Documents

View document PDF

Termination secretary company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Mccoy

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 21 Aug 2012

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

New date: 2012-11-30

Made up date: 2012-05-31

Documents

View document PDF

Legacy

Date: 10 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Brown

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Hatton

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Patrick Mccoy

Documents

View document PDF

Termination director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hatton

Documents

View document PDF

Appoint person director company with name

Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Brown

Documents

View document PDF

Termination director company with name

Date: 27 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Mccoy

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jan 2012

Action Date: 25 Jan 2012

Category: Address

Type: AD01

Old address: 8 Braintree Road Dagenham RM10 7NB United Kingdom

Change date: 2012-01-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2011

Action Date: 12 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 12 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-12

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Hatton

Change date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 30 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Patrick Mccoy

Change date: 2010-04-30

Documents

View document PDF

Incorporation company

Date: 12 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3GEM MEDIA GROUP LIMITED

G25, FEATHERSTONE HOUSE 375 HIGH STREET,KENT,ME1 1DA

Number:09392525
Status:ACTIVE
Category:Private Limited Company

ASTERIE LIMITED

PROTECH HOUSE, COPSE ROAD,SURREY,KT11 2TW

Number:06481558
Status:ACTIVE
Category:Private Limited Company

CAL GLOBAL LIMITED

6 LONDON STREET,ANDOVER,SP10 2PA

Number:11476415
Status:ACTIVE
Category:Private Limited Company

KATZ PARTNERS LLP

21 GLOUCESTER PLACE,LONDON,W1U 8HR

Number:OC425820
Status:ACTIVE
Category:Limited Liability Partnership

LANE END FARMING LTD

LANE END FARM MUGGINTON LANE END,ASHBOURNE,DE6 4PP

Number:08632258
Status:ACTIVE
Category:Private Limited Company

PDS TECHNOLOGIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10588621
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