General information

Name:

Dac Interiors Limited

Office Address:

32 Hawthorn Road, Shelfield Walsall WS4 1PD West Midlands

Number: 06244453

Incorporation date: 2007-05-11

Dissolution date: 2021-09-14

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular business was based in West Midlands under the following Company Registration No.: 06244453. The company was set up in 2007. The headquarters of the firm was situated at 32 Hawthorn Road, Shelfield Walsall. The post code is WS4 1PD. This company was dissolved in 2021, which means it had been active for fourteen years.

Dean C. was this specific company's director, chosen to lead the company on 2007-05-11.

Dean C. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Deborah C.

Role: Secretary

Appointed: 11 May 2007

Latest update: 29 September 2023

Dean C.

Role: Director

Appointed: 11 May 2007

Latest update: 29 September 2023

People with significant control

Dean C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 25 May 2021
Confirmation statement last made up date 11 May 2020
Annual Accounts 19 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 19 February 2015
Annual Accounts 9 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 9 February 2016
Annual Accounts 17 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 17 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts 17 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 February 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, September 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Rice & Co Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2013

Name:

C J Petty Limited

Address:

Chartered Accountants 175 High Street Brownhills

Post code:

WS8 6HG

City / Town:

Walsall

Accountant/Auditor,
2016 - 2015

Name:

Rice & Co Limited

Address:

Chartered Accountants 90 High Street Brownhills

Post code:

WS8 6EW

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 43320 : Joinery installation
14
Company Age

Similar companies nearby

Closest companies