DANNICK LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
| 11/06/2511 June 2025 | Final Gazette dissolved following liquidation |
| 07/05/257 May 2025 | Notice to Registrar of Companies of Notice of disclaimer |
| 11/03/2511 March 2025 | Return of final meeting in a creditors' voluntary winding up |
| 06/03/246 March 2024 | Statement of affairs |
| 03/03/243 March 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 02/03/242 March 2024 | Appointment of a voluntary liquidator |
| 02/03/242 March 2024 | Resolutions |
| 02/03/242 March 2024 | Resolutions |
| 02/03/242 March 2024 | Registered office address changed from 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB United Kingdom to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 2024-03-02 |
| 27/06/2327 June 2023 | Unaudited abridged accounts made up to 2022-09-30 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
| 13/05/2113 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
| 07/02/207 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ROBINSON |
| 22/01/1922 January 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ROBINSON |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 27/06/1627 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
| 24/06/1624 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 26/06/1526 June 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
| 27/01/1527 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 04/08/144 August 2014 | DIRECTOR APPOINTED MR NICHOLAS ROBINSON |
| 01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
| 08/05/148 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 08/07/138 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
| 14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 01/08/121 August 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
| 22/05/1222 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/06/1127 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 11/02/1111 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 14/09/1014 September 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBINSON / 05/06/2010 |
| 13/09/1013 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE ROBINSON / 25/06/2010 |
| 13/09/1013 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE JANE ROBINSON / 25/06/2010 |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 17/09/0917 September 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 16/04/0916 April 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 18/07/0818 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 29/12/0729 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
| 25/07/0725 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 24/07/0624 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
| 04/01/064 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 23/09/0523 September 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
| 18/04/0518 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 02/07/042 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
| 28/11/0328 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 10/07/0310 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
| 20/11/0220 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 19/09/0219 September 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
| 03/07/023 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/08/0116 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/08/0113 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
| 12/07/0112 July 2001 | SECRETARY RESIGNED |
| 12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
| 12/07/0112 July 2001 | REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX |
| 12/07/0112 July 2001 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02 |
| 12/07/0112 July 2001 | SECRETARY RESIGNED |
| 12/07/0112 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 26/06/0126 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DANNICK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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