About

Registered Number: 03230298
Date of Incorporation: 26/07/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 3 months ago)
Registered Address: 7 Cae Ffwt Business Park, Pendraw'R Llan, Glan Conwy, Colwyn Bay, Clwyd, LL28 5SP

 

Founded in 1996, D.A.G Developments Ltd are based in Colwyn Bay in Clwyd, it's status in the Companies House registry is set to "Dissolved". This business does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 20 October 2017
GAZ1 - First notification of strike-off action in London Gazette 17 October 2017
AA - Annual Accounts 30 August 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD01 - Change of registered office address 15 October 2015
DISS40 - Notice of striking-off action discontinued 09 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 08 December 2014
GAZ1 - First notification of strike-off action in London Gazette 25 November 2014
AR01 - Annual Return 30 August 2013
AAMD - Amended Accounts 26 March 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 20 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 20 February 2013
AA - Annual Accounts 20 February 2013
DISS16(SOAS) - N/A 17 January 2013
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 01 November 2011
DISS40 - Notice of striking-off action discontinued 25 December 2010
AA - Annual Accounts 23 December 2010
GAZ1 - First notification of strike-off action in London Gazette 07 December 2010
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 29 September 2009
AAMD - Amended Accounts 29 September 2009
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 October 2008
288b - Notice of resignation of directors or secretaries 23 September 2008
363a - Annual Return 02 September 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 04 September 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AA - Annual Accounts 25 August 2006
AA - Annual Accounts 25 August 2006
363s - Annual Return 16 January 2006
363s - Annual Return 11 July 2005
AA - Annual Accounts 29 December 2004
AA - Annual Accounts 29 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 November 2004
287 - Change in situation or address of Registered Office 28 September 2004
363s - Annual Return 09 February 2004
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 05 August 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
287 - Change in situation or address of Registered Office 29 May 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 28 July 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 19 September 2000
287 - Change in situation or address of Registered Office 28 June 2000
363s - Annual Return 16 June 2000
AA - Annual Accounts 01 October 1999
395 - Particulars of a mortgage or charge 24 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 28 May 1998
363s - Annual Return 06 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 1997
CERTNM - Change of name certificate 11 September 1997
RESOLUTIONS - N/A 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
RESOLUTIONS - N/A 07 August 1997
123 - Notice of increase in nominal capital 07 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
287 - Change in situation or address of Registered Office 06 August 1997
225 - Change of Accounting Reference Date 21 July 1997
CERTNM - Change of name certificate 10 September 1996
NEWINC - New incorporation documents 26 July 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 19 November 2004 Outstanding

N/A

Debenture 31 August 2000 Fully Satisfied

N/A

Mortgage 15 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.