- Company Overview for DALE SUPPLY SERVICES LIMITED (04592119)
- Filing history for DALE SUPPLY SERVICES LIMITED (04592119)
- People for DALE SUPPLY SERVICES LIMITED (04592119)
- More for DALE SUPPLY SERVICES LIMITED (04592119)
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) |
---|---|---|---|
08 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Aug 2016 | AD01 | Registered office address changed from Unit 4B Ground Floor Greenbrook Works Lowerhouse Lane Burnley Lancashire BB12 6HZ to Unit 24 Bury Business Centre Kay Street Bury Lancashire BL9 6BU on 8 August 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
12 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
31 Jan 2014 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-31
|
|
16 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders | |
19 Sep 2012 | AD01 | Registered office address changed from Stand Lees Farm Ashworth Road Rochdale Lancashire OL11 5UN on 19 September 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Jamie Dale as a director | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
30 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jan 2011 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
21 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
21 Dec 2009 | CH01 | Director's details changed for Jamie Dale on 21 December 2009 | |
21 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
21 Dec 2009 | AD02 | Register inspection address has been changed | |
21 Dec 2009 | CH01 | Director's details changed for Ms Janice Flint on 21 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Stephen John Dale on 21 December 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 30 November 2007 |