Advanced company searchLink opens in new window

DALESGATE DEVELOPMENTS LIMITED

Company number 03335023

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)
25 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
25 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2020
24 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 7 November 2019
12 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 7 November 2018
30 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 7 November 2017
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 7 November 2016
15 Jan 2016 4.68 Liquidators' statement of receipts and payments to 7 November 2015
29 Jul 2015 AD01 Registered office address changed from Burton Davy Silverdale Suite Clawthorpe Hall Business Centre Burton Lancashire LA6 1NU to City Mills Peel Street Morley Leeds LS27 8QL on 29 July 2015
15 Jan 2015 4.68 Liquidators' statement of receipts and payments to 7 November 2014
31 Dec 2013 4.68 Liquidators' statement of receipts and payments to 7 November 2013
10 Jan 2013 4.68 Liquidators' statement of receipts and payments to 7 November 2012
13 Feb 2012 4.68 Liquidators' statement of receipts and payments to 7 November 2011
18 Nov 2010 4.20 Statement of affairs with form 4.19
18 Nov 2010 600 Appointment of a voluntary liquidator
18 Nov 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Jun 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
Statement of capital on 2010-06-04
  • GBP 66,111
04 Jun 2010 CH01 Director's details changed for Richard John Pearson Burton on 1 March 2010
02 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Jun 2009 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
16 Jun 2009 287 Registered office changed on 16/06/2009 from unit 8 ground floor tong park ind estate otley road baildon west yorkshire BD17 7QL
11 May 2009 363a Return made up to 18/03/09; full list of members
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Mar 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12