DANCO CONSTRUCTION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DANCO CONSTRUCTION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04774332

Incorporation date

22/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cavendish House 39-41 Waterloo Street, Birmingham B2 5PPCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon20/05/2024
Final Gazette dissolved following liquidation
dot icon20/02/2024
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2023
Liquidators' statement of receipts and payments to 2022-12-22
dot icon13/01/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/01/2022
Registered office address changed from Unit F4 Trentham Business Quarter Bellringer Road Stoke-on-Trent ST4 8GB England to Cavendish House 39-41 Waterloo Street Birmingham B2 5PP on 2022-01-08
dot icon08/01/2022
Statement of affairs
dot icon08/01/2022
Appointment of a voluntary liquidator
dot icon08/01/2022
Resolutions
dot icon01/12/2021
Director's details changed for Mr Neil John Jones on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Ryan Lee Gregory on 2021-12-01
dot icon01/12/2021
Director's details changed for Mr Andrew Terence Jones on 2021-12-01
dot icon11/08/2021
Compulsory strike-off action has been discontinued
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon09/08/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon22/05/2020
Satisfaction of charge 047743320004 in full
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Registration of charge 047743320005, created on 2019-12-13
dot icon19/06/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon05/02/2019
Registered office address changed from Unit 2 Scotia Road Business Park Tunstall Stoke-on-Trent ST6 4HG to Unit F4 Trentham Business Quarter Bellringer Road Stoke-on-Trent ST4 8GB on 2019-02-05
dot icon30/11/2018
Registration of charge 047743320004, created on 2018-11-29
dot icon24/09/2018
Satisfaction of charge 047743320002 in full
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Confirmation statement made on 2018-05-22 with updates
dot icon22/06/2018
Director's details changed for Mr Ryan Lee Gregory on 2018-06-22
dot icon09/02/2018
Termination of appointment of Mark Daniels as a director on 2018-02-09
dot icon04/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon16/06/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon05/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon24/03/2017
Satisfaction of charge 047743320003 in full
dot icon02/02/2017
Termination of appointment of Lynne Daniels as a secretary on 2017-01-31
dot icon01/02/2017
Appointment of Mr Andrew Terence Jones as a director on 2017-01-30
dot icon01/02/2017
Appointment of Mr Neil John Jones as a director on 2017-01-30
dot icon01/02/2017
Appointment of Mr Ryan Lee Gregory as a director on 2017-01-30
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-30
dot icon15/11/2016
Termination of appointment of Lynne Daniels as a director on 2016-11-15
dot icon27/09/2016
Appointment of Mrs Lynne Daniels as a director on 2016-09-27
dot icon13/09/2016
Current accounting period extended from 2016-03-31 to 2016-09-30
dot icon24/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon18/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon12/12/2014
Director's details changed for Mr Mark Daniels on 2014-12-12
dot icon12/12/2014
Secretary's details changed for Lynne Daniels on 2014-12-12
dot icon12/12/2014
Registered office address changed from Unit 3 Chemical Lane Longport Stoke on Trent Staffordshire ST6 4PB to Unit 2 Scotia Road Business Park Tunstall Stoke-on-Trent ST6 4HG on 2014-12-12
dot icon13/11/2014
Registration of charge 047743320003, created on 2014-11-11
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/05/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon12/02/2014
Registration of charge 047743320002
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon01/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/05/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon26/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/07/2010
Secretary's details changed for Lynne Daniels on 2010-07-26
dot icon25/05/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon24/05/2010
Director's details changed for Mark Daniels on 2010-05-22
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/10/2009
Director's details changed for Mark Daniels on 2009-10-08
dot icon04/06/2009
Return made up to 22/05/09; full list of members
dot icon03/06/2009
Location of debenture register
dot icon03/06/2009
Location of register of members
dot icon03/06/2009
Registered office changed on 03/06/2009 from unit 3 winghay close off chemical lane longport stoke on trent staffordshire ST6 4PB
dot icon22/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon12/09/2008
Return made up to 22/05/08; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 22/05/07; no change of members
dot icon26/02/2007
Registered office changed on 26/02/07 from: 7 woodburn road norton chase stoke on trent staffordshire ST6 8GB
dot icon12/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 22/05/06; full list of members
dot icon28/03/2006
Accounting reference date shortened from 30/06/06 to 31/03/06
dot icon24/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon17/05/2005
Registered office changed on 17/05/05 from: 57 kelvin avenue sneyd green stoke on trent staffordshire ST1 6BP
dot icon08/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon02/06/2004
Return made up to 22/05/04; full list of members
dot icon15/03/2004
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon10/03/2004
Ad 31/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/06/2003
Secretary resigned
dot icon22/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2020
dot iconLast change occurred
31/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2020
dot iconNext account date
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, Mark
Director
22/05/2003 - 09/02/2018
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About DANCO CONSTRUCTION SERVICES LIMITED

DANCO CONSTRUCTION SERVICES LIMITED is an(a) Dissolved company incorporated on 22/05/2003 with the registered office located at Cavendish House 39-41 Waterloo Street, Birmingham B2 5PP. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANCO CONSTRUCTION SERVICES LIMITED?

toggle

DANCO CONSTRUCTION SERVICES LIMITED is currently Dissolved. It was registered on 22/05/2003 and dissolved on 20/05/2024.

Where is DANCO CONSTRUCTION SERVICES LIMITED located?

toggle

DANCO CONSTRUCTION SERVICES LIMITED is registered at Cavendish House 39-41 Waterloo Street, Birmingham B2 5PP.

What does DANCO CONSTRUCTION SERVICES LIMITED do?

toggle

DANCO CONSTRUCTION SERVICES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for DANCO CONSTRUCTION SERVICES LIMITED?

toggle

The latest filing was on 20/05/2024: Final Gazette dissolved following liquidation.