DANIELS CONTRACTORS LTD

Company Documents

DateDescription
16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/02/2416 February 2024 Final Gazette dissolved following liquidation

View Document

16/11/2316 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

23/09/2323 September 2023 Liquidators' statement of receipts and payments to 2023-07-20

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

05/02/225 February 2022 Compulsory strike-off action has been suspended

View Document

15/11/2115 November 2021 Registered office address changed from 86-90 Paul Street Paul Street London EC2A 4NE England to 1 Wrexham Road Basildon SS15 6PX on 2021-11-15

View Document

25/03/2125 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CESSATION OF RUSLAN BARABASH AS A PSC

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSLAN BARABASH / 16/11/2020

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR RUSLAN BARABASH / 16/11/2020

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

16/11/2016 November 2020 PSC'S CHANGE OF PARTICULARS / MR RUSLAN BARABASH / 16/11/2020

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

09/08/209 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

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

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CESSATION OF MICHELLE ANDERSON AS A PSC

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSLAN BARABASH

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON

View Document

21/09/1721 September 2017 REGISTERED OFFICE CHANGED ON 21/09/2017 FROM 85-90 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

20/09/1720 September 2017 REGISTERED OFFICE CHANGED ON 20/09/2017 FROM 166B PROSPECT ROAD WOODFORD ESSEX IG8 7NF

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/04/1730 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/02/163 February 2016 COMPANY NAME CHANGED DANIELS CONTRUCTORS LTD CERTIFICATE ISSUED ON 03/02/16

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS MICHELLE ANDERSON

View Document

16/09/1516 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 26 CHESTNUT CLOSE BUCKHURST HILL ESSEX IG9 6EL

View Document

15/09/1515 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSLAN BARABASH / 01/09/2015

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 166B PROSPECT ROAD PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/09/1427 September 2014 DISS40 (DISS40(SOAD))

View Document

24/09/1424 September 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

07/11/137 November 2013 DISS40 (DISS40(SOAD))

View Document

06/11/136 November 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 166 PROSPECT ROAD WOODFORD GREEN ESSEX IG8 7NF UNITED KINGDOM

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRIY FEDIV

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR ANDRIY FEDIV

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 13 CASCADE CLOSE BUCKHURST HILL ESSEX IG9 6DY UNITED KINGDOM

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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