Advanced company searchLink opens in new window

DIAL MANAGEMENT LIMITED

Company number 02309086

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)
18 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2023 AD01 Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
16 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 22 December 2022
21 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 22 December 2020
24 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 22 December 2019
29 Mar 2019 AD01 Registered office address changed from The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
02 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 22 December 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 22 December 2017
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 22 December 2016
12 Jan 2016 AD01 Registered office address changed from C/O Gmd Fiat Gmd Fiat Finchale Road Arnison Centre Durham DH1 5RW to The Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 12 January 2016
08 Jan 2016 600 Appointment of a voluntary liquidator
08 Jan 2016 4.20 Statement of affairs with form 4.19
08 Jan 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-23
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Aug 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 270,572
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
13 Jan 2014 SH01 Statement of capital following an allotment of shares on 20 December 2013
  • GBP 27,102
25 Nov 2013 CC04 Statement of company's objects
25 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jun 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
20 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders