- Company Overview for DALEPAK FIELD MARKETING LIMITED (03592769)
- Filing history for DALEPAK FIELD MARKETING LIMITED (03592769)
- People for DALEPAK FIELD MARKETING LIMITED (03592769)
- More for DALEPAK FIELD MARKETING LIMITED (03592769)
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) |
---|---|---|---|
05 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2016 | AD01 | Registered office address changed from 2 Pavilion Court 600 Pavilion Drive, Northampton NN4 7SL to C/O Dalepak Dc139 Style Way Pineham, Swan Valley Northampton NN4 9EX on 10 May 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Michael Finn as a director on 15 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Gary White as a director on 15 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Michael White as a director on 15 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr Scott Mcginley as a director on 15 April 2016 | |
29 Apr 2016 | AP01 | Appointment of Mr David Frank Tracey as a director on 15 April 2016 | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Apr 2016 | DS01 | Application to strike the company off the register | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
11 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
01 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Gary White on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Michael White on 1 October 2009 | |
01 Jul 2010 | CH03 | Secretary's details changed for Michael White on 1 October 2009 | |
01 Jul 2010 | CH01 | Director's details changed for Michael Finn on 1 October 2009 | |
01 Jul 2010 | TM02 | Termination of appointment of Michael White as a secretary |