Advanced company searchLink opens in new window

DANIEL CONTRACTORS LIMITED

Company number 02900712

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Mar 2019 TM01 Termination of appointment of Joanne Moore as a director on 24 May 2013
22 Jun 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
28 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
28 Jul 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 LIQ10 Removal of liquidator by court order
01 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 11 May 2017
15 Jul 2016 4.68 Liquidators' statement of receipts and payments to 11 May 2016
16 Jul 2015 4.68 Liquidators' statement of receipts and payments to 11 May 2015
27 May 2014 2.24B Administrator's progress report to 12 May 2014
27 May 2014 600 Appointment of a voluntary liquidator
12 May 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Dec 2013 2.24B Administrator's progress report to 14 November 2013
30 Jul 2013 2.23B Result of meeting of creditors
11 Jul 2013 2.17B Statement of administrator's proposal
08 Jul 2013 TM01 Termination of appointment of Frank Todd as a director
02 Jul 2013 2.16B Statement of affairs with form 2.14B
24 May 2013 AD01 Registered office address changed from Lyncastle Way Appleton Thorn Warrington Cheshire WA4 4ST on 24 May 2013
23 May 2013 2.12B Appointment of an administrator
07 May 2013 MR04 Satisfaction of charge 1 in full
07 May 2013 MR04 Satisfaction of charge 3 in full
14 Feb 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
13 Feb 2013 AR01 Annual return made up to 29 January 2013 with full list of shareholders
Statement of capital on 2013-02-13
  • GBP 300,000
12 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5
22 Aug 2012 TM01 Termination of appointment of Ian Gray as a director
10 Aug 2012 AUD Auditor's resignation