Advanced company searchLink opens in new window

DALEFORD ESTATES LIMITED

Company number 00388319

Filter by category

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)
02 May 2016 GAZ2 Final Gazette dissolved following liquidation
02 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
15 Sep 2015 AD01 Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD to No 1 Dorset Street Southampton Hampshire SO15 2DP on 15 September 2015
14 Sep 2015 600 Appointment of a voluntary liquidator
14 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-03
14 Sep 2015 4.70 Declaration of solvency
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2,000
17 Mar 2015 AP01 Appointment of Mr Larry Jose Zea Betancourt as a director on 16 March 2015
17 Mar 2015 TM01 Termination of appointment of Michael Leslie Collins as a director on 16 March 2015
15 Jan 2015 MR04 Satisfaction of charge 1 in full
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2,000
13 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
26 Apr 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
04 Oct 2011 AP01 Appointment of Jason Alexander Smalley as a director
04 Oct 2011 TM01 Termination of appointment of Andrew Smith as a director
28 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
13 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2010 CH03 Secretary's details changed for Daphne Margaret Murray on 18 August 2010
07 May 2010 AR01 Annual return made up to 26 April 2010
22 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Nov 2009 CH01 Director's details changed for Michael Leslie Collins on 1 October 2009
18 Nov 2009 CH01 Director's details changed for Andrew Michael Smith on 1 October 2009