- Company Overview for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Filing history for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- People for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Charges for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- Insolvency for DIAL HOUSE CONSULTANTS LIMITED (02575563)
- More for DIAL HOUSE CONSULTANTS LIMITED (02575563)
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) |
---|---|---|---|
28 Sep 2017 | AA01 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 May 2016 | AP01 | Appointment of Mr Colin Mark Rowlinson as a director on 11 May 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|
|
03 Nov 2014 | TM01 | Termination of appointment of Philippa Susan Tribler as a director on 8 October 2014 | |
22 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Feb 2012 | AR01 | Annual return made up to 21 January 2012 with full list of shareholders | |
12 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 23 December 2011
|
|
10 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Mar 2011 | AR01 | Annual return made up to 21 January 2011 with full list of shareholders | |
02 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
11 Jan 2011 | AD01 | Registered office address changed from 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 11 January 2011 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Stephen Mark Willis on 10 February 2010 |