- Company Overview for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
- Filing history for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
- People for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
- Charges for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
- Insolvency for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
- More for DALMAN (IMPORT & EXPORT) LIMITED (01169794)
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) |
---|---|---|---|
12 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2023 | |
06 Apr 2022 | AD01 | Registered office address changed from 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX England to The Old Town Hall, 71 Christchurch Road Ringwood BH24 1DH on 6 April 2022 | |
06 Apr 2022 | LIQ01 | Declaration of solvency | |
06 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Feb 2022 | AD01 | Registered office address changed from Unit 11 Thomas Road, Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE to 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX on 17 February 2022 | |
02 Feb 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 31 January 2022 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
16 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
30 Sep 2020 | MR04 | Satisfaction of charge 011697940005 in full | |
29 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with updates | |
29 Jun 2020 | CH01 | Director's details changed for Ms Jessica Ann Nugent on 28 June 2020 | |
24 Apr 2020 | TM02 | Termination of appointment of Wendy May Wagner as a secretary on 25 March 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Wendy May Wagner as a director on 25 March 2020 | |
23 Apr 2020 | TM01 | Termination of appointment of Eric William Wagner as a director on 25 March 2020 | |
18 Mar 2020 | MR01 | Registration of charge 011697940005, created on 11 March 2020 | |
23 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
13 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
03 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 |