DAKIN & CO PROBATE SERVICES LTD

Company Documents

DateDescription
26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/08/2526 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Current accounting period extended from 2024-07-31 to 2024-11-30

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

22/12/2322 December 2023 Change of details for Miss Charlotte Joanne Pilkington as a person with significant control on 2018-08-31

View Document

15/12/2315 December 2023 Notification of Charlotte Joanne Pilkington as a person with significant control on 2018-08-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/03/2314 March 2023 Micro company accounts made up to 2022-07-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/01/2316 January 2023 Change of details for Mrs Samantha Helen Dakin as a person with significant control on 2023-01-11

View Document

16/01/2316 January 2023 Director's details changed for Mrs Samantha Helen Dakin on 2023-01-11

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-07-31

View Document

16/02/2216 February 2022 Change of details for Mrs Samantha Helen Dakin as a person with significant control on 2019-07-16

View Document

10/01/2210 January 2022 Director's details changed for Mrs Samantha Helen Dakin on 2021-11-19

View Document

10/01/2210 January 2022 Change of details for Mrs Samantha Helen Dakin as a person with significant control on 2021-11-19

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/02/2112 February 2021 REGISTERED OFFICE CHANGED ON 12/02/2021 FROM CHESTER HOUSE 2-6 MANSFIELD ROAD EASTWOOD NG16 3AQ UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

17/07/1817 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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