- Company Overview for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Filing history for DALES HOLIDAY COTTAGES LIMITED (02316940)
- People for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Charges for DALES HOLIDAY COTTAGES LIMITED (02316940)
- Registers for DALES HOLIDAY COTTAGES LIMITED (02316940)
- More for DALES HOLIDAY COTTAGES LIMITED (02316940)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
12 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
09 Nov 2017 | PSC05 | Change of details for Hoseasons Limited as a person with significant control on 9 November 2017 | |
08 Nov 2017 | PSC05 | Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
02 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
31 Aug 2017 | AD03 | Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | |
31 Aug 2017 | AD02 | Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG | |
01 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
23 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Apr 2013 | TM01 | Termination of appointment of Pritpal Badwal as a director | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
28 Mar 2012 | CH01 | Director's details changed for Henry Francis John Bankes on 28 March 2012 | |
31 Oct 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders |