- Company Overview for DALE ABBEY (UK) LIMITED (03721431)
- Filing history for DALE ABBEY (UK) LIMITED (03721431)
- People for DALE ABBEY (UK) LIMITED (03721431)
- More for DALE ABBEY (UK) LIMITED (03721431)
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) |
---|---|---|---|
16 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2021 | AA | Accounts for a dormant company made up to 27 February 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 27 February 2019 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
27 Jul 2017 | CH01 | Director's details changed for Mr Trevor O'neill on 19 July 2017 | |
17 Jul 2017 | PSC01 | Notification of Trevor O'neill as a person with significant control on 13 June 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
19 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 13 June 2013 with full list of shareholders
|
|
13 Jun 2013 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH England on 13 June 2013 | |
13 Jun 2013 | TM01 | Termination of appointment of David Peck as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Jayne Peck as a secretary | |
13 Jun 2013 | AP01 | Appointment of Mr Trevor O'neill as a director |