- Company Overview for DIAL MANAGEMENT LIMITED (02309086)
- Filing history for DIAL MANAGEMENT LIMITED (02309086)
- People for DIAL MANAGEMENT LIMITED (02309086)
- Insolvency for DIAL MANAGEMENT LIMITED (02309086)
- More for DIAL MANAGEMENT LIMITED (02309086)
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
|
|
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
|
|
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
|
|
13 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 20 December 2013
|
|
25 Nov 2013 | CC04 | Statement of company's objects | |
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
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 |