DAC WHOLESALE FLOORING LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | Compulsory strike-off action has been suspended |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
29/10/2429 October 2024 | Compulsory strike-off action has been discontinued |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with no updates |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
16/04/2416 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-27 with updates |
01/02/231 February 2023 | Termination of appointment of Deborah Courtney as a director on 2023-01-30 |
23/01/2323 January 2023 | Registered office address changed from 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to Chalice House Bromley Road Elmstead Colchester Essex CO7 7BY on 2023-01-23 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-27 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-27 with no updates |
09/06/219 June 2021 | DISS40 (DISS40(SOAD)) |
08/06/218 June 2021 | FIRST GAZETTE |
05/06/215 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/10/2027 October 2020 | CONFIRMATION STATEMENT MADE ON 27/10/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/02/207 February 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/03/1927 March 2019 | REGISTERED OFFICE CHANGED ON 27/03/2019 FROM C/O DLR ACCOUNTANTS 20-22 BROOMFIELD HOUSE BROOMFIELD ROAD ELMSTEAD COLCHESTER ESSEX CO7 7FD ENGLAND |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
27/09/1827 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / DEBORAH COURTNEY / 28/09/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COURTNEY / 28/09/2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER COURTNEY / 28/09/2017 |
05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER COURTNEY / 28/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM 11 EAST HILL COLCHESTER ESSEX CO1 2QX |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/10/1527 October 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/10/1427 October 2014 | Annual return made up to 27 October 2014 with full list of shareholders |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
09/08/139 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEXANDER COURTNEY / 27/10/2012 |
29/10/1229 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH COURTNEY / 27/10/2012 |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/12/117 December 2011 | CURRSHO FROM 31/10/2012 TO 31/03/2012 |
27/10/1127 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company