Advanced company searchLink opens in new window

STEVE DALE BUILDERS LIMITED

Company number 04418610

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-31
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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