Advanced company searchLink opens in new window

DANNICK LIMITED

Company number 04241458

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)
06 Mar 2024 LIQ02 Statement of affairs
03 Mar 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Mar 2024 AD01 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 2 March 2024
02 Mar 2024 600 Appointment of a voluntary liquidator
02 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-02-27
27 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
26 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
12 Sep 2022 AD01 Registered office address changed from The Gibraltar Rock 2 East Street Tynemouth Tyne & Wear NE30 4EB to 2 East Street the Gibraltar Rock Tynemouth Tyne & Wear NE30 4EB on 12 September 2022
09 Sep 2022 PSC04 Change of details for Mr William Robinson as a person with significant control on 9 September 2022
28 Jun 2022 AA Micro company accounts made up to 30 September 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
13 May 2021 AA Micro company accounts made up to 30 September 2020
27 Aug 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 30 September 2019
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
15 Mar 2019 TM01 Termination of appointment of Nicholas Robinson as a director on 2 March 2019
22 Jan 2019 AA Unaudited abridged accounts made up to 30 September 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
21 Mar 2018 AA Micro company accounts made up to 30 September 2017
04 Jul 2017 PSC01 Notification of William Robinson as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
11 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015