Advanced company searchLink opens in new window

DALE SUPPLY SERVICES LIMITED

Company number 04592119

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)
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
  • GBP 66
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
  • GBP 66
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
  • GBP 66
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