Advanced company searchLink opens in new window

DALE GARTSIDE LIMITED

Company number 04995359

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)
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
06 May 2021 DS01 Application to strike the company off the register
22 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
12 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
25 Jun 2019 AA Micro company accounts made up to 31 March 2019
20 Jun 2019 TM01 Termination of appointment of Dale Heaton Gartside as a director on 26 April 2019
20 Jun 2019 PSC07 Cessation of Dale Heaton Gartside as a person with significant control on 26 April 2019
01 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
01 Jan 2019 CH01 Director's details changed for Dale Heaton Gartside on 9 August 2018
01 Jan 2019 PSC04 Change of details for Dale Heaton Gartside as a person with significant control on 9 August 2018
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Aug 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
09 Aug 2018 AD01 Registered office address changed from The Old Manse Boskennal Lane St Buryan Cornwall TR19 6DB to Vine Cottage St. Marys Terrace Buryas Bridge Penzance TR19 6AD on 9 August 2018
01 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
23 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 1 January 2017 with updates
19 Sep 2016 AA Micro company accounts made up to 31 December 2015
26 Mar 2016 AP01 Appointment of Mrs Annsara Sophi Gartside as a director on 26 March 2016
26 Mar 2016 SH01 Statement of capital following an allotment of shares on 26 March 2016
  • GBP 2
02 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 1
21 Sep 2015 AA Micro company accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
15 Sep 2014 AA Micro company accounts made up to 31 December 2013