Advanced company searchLink opens in new window

DIALCODE LIMITED

Company number 04220795

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)
12 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2015 DS01 Application to strike the company off the register
28 Aug 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
20 Dec 2013 AA Accounts made up to 31 March 2013
20 Dec 2013 AP01 Appointment of Mr Spencer Mabley as a director on 20 December 2013
20 Dec 2013 TM01 Termination of appointment of Clive Victor Burgess as a director on 20 December 2013
26 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
26 Jul 2013 AP03 Appointment of Mr Simon Jones as a secretary on 20 June 2013
25 Jul 2013 TM02 Termination of appointment of Nicola Woodhouse as a secretary on 20 June 2013
19 Jul 2012 AA Accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
16 Jul 2012 CH03 Secretary's details changed for Nicola Woodhouse on 22 June 2012
29 May 2012 TM01 Termination of appointment of Chris Martin Mckeogh as a director on 22 May 2012
24 May 2012 AP01 Appointment of Mr Clive Victor Burgess as a director on 22 May 2012
06 Jan 2012 AA Accounts made up to 31 March 2011
09 Jun 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
16 Dec 2010 AA Accounts made up to 31 March 2010
06 Sep 2010 TM01 Termination of appointment of Andrew Nicholson as a director
06 Sep 2010 AP01 Appointment of Christopher Martin Mckeogh as a director
06 Aug 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
27 May 2009 AA Accounts made up to 31 March 2009
20 May 2009 363a Return made up to 20/05/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from old bank chambers 582-586 kingsbury road erdington birmingham B24 9ND
20 Jan 2009 288a Director appointed andrew nicholson