- Company Overview for STEVE DALE BUILDERS LIMITED (04418610)
- Filing history for STEVE DALE BUILDERS LIMITED (04418610)
- People for STEVE DALE BUILDERS LIMITED (04418610)
- Charges for STEVE DALE BUILDERS LIMITED (04418610)
- Insolvency for STEVE DALE BUILDERS LIMITED (04418610)
- More for STEVE DALE BUILDERS LIMITED (04418610)
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) |
---|---|---|---|
13 Jul 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from Francis Clark Llp, Ground Floor Vantage Point Woodwater Park ,Pynes Hill Exeter EX2 5FD to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 19 April 2018 | |
24 Apr 2017 | AD01 | Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD to Francis Clark Llp, Ground Floor Vantage Point Woodwater Park ,Pynes Hill Exeter EX2 5FD on 24 April 2017 | |
13 Apr 2017 | 4.20 | Statement of affairs with form 4.19 | |
13 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
11 Feb 2014 | AP03 | Appointment of Kerrie-Anne Dale as a secretary | |
06 Feb 2014 | TM02 | Termination of appointment of Steven Dale as a secretary | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
17 Apr 2012 | CH03 | Secretary's details changed for Steven Anthony Dale on 2 May 2011 | |
17 Apr 2012 | CH01 | Director's details changed for Steven Anthony Dale on 2 May 2011 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 |