Advanced company searchLink opens in new window

DALES RETAIL ENTERPRISES LIMITED

Company number 04857919

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
31 May 2016 AA Micro company accounts made up to 31 August 2015
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
21 May 2013 AA Total exemption small company accounts made up to 31 August 2012
12 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
09 May 2012 AA Total exemption full accounts made up to 31 August 2011
31 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from Vine Tree Cottage Gander Lane Teddington Tewkesbury Gloucestershire GL20 8JA on 31 August 2011
31 Aug 2011 CH01 Director's details changed for Christine Brooks on 1 November 2010
18 Jan 2011 AA Total exemption full accounts made up to 31 August 2010
11 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
18 May 2010 AA Total exemption full accounts made up to 31 August 2009
13 Aug 2009 363a Return made up to 06/08/09; full list of members
04 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
26 Feb 2009 363a Return made up to 06/08/08; full list of members
26 Feb 2009 288b Appointment terminated secretary andrew booth
02 Feb 2009 288a Director appointed christine brooks