Advanced company searchLink opens in new window

DAC FACILITIES SERVICES LTD

Company number 08479177

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)
10 May 2022 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 9 July 2021
14 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 9 July 2020
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 9 July 2019
03 Aug 2018 AD01 Registered office address changed from Unit 13 Brookvale Trading Estate Moor Lane Birmingham West Midlands B6 7AQ to Cvr Global Llp 2nd Floor 3 Brindley Place Birmingham B1 2JB on 3 August 2018
31 Jul 2018 LIQ02 Statement of affairs
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-10
26 May 2018 DISS40 Compulsory strike-off action has been discontinued
24 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
17 Apr 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2017 CS01 Confirmation statement made on 8 April 2017 with no updates
22 Aug 2017 PSC01 Notification of Theo William Natta as a person with significant control on 6 April 2016
20 Jun 2017 TM01 Termination of appointment of Theo William Natta as a director on 16 June 2017
20 Jun 2017 AP01 Appointment of Mr Arthur Livingston Natta as a director on 16 June 2017
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 3RD October 2023 under section 1088 of the Companies Act 2006
16 Jun 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AD01 Registered office address changed from 39-41 Phoenix Business Park Avenue Close Off Avenue Road Aston Birmingham West Midlands B7 4NU to Unit 13 Brookvale Trading Estate Moor Lane Birmingham West Midlands B6 7AQ on 24 November 2015