Advanced company searchLink opens in new window

DALSCOTE MANAGEMENT COMPANY LIMITED

Company number 02634096

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)
17 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Oct 2016 DS01 Application to strike the company off the register
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16
03 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 16
10 Jun 2015 TM02 Termination of appointment of Dean Frazer Newell as a secretary on 10 June 2015
10 Jun 2015 TM01 Termination of appointment of Dean Frazer Newell as a director on 10 June 2015
10 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
21 May 2015 AD01 Registered office address changed from Lavender House Annas Lane Dalscote Towcester Northamptonshire NN12 8QG to 6 Hazelwood Road Northampton Northants NN1 1LW on 21 May 2015
29 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 16
26 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Dean Frazer Newell on 9 June 2010
05 Jul 2010 CH01 Director's details changed for Paul William Berry on 19 June 2010
23 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Jun 2009 363a Return made up to 19/06/09; full list of members
02 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
22 Aug 2008 AA Total exemption small company accounts made up to 31 December 2007