Advanced company searchLink opens in new window

DEWBALE LIMITED

Company number 05017558

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)
06 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2015 TM02 Termination of appointment of Ian Graham Crawford as a secretary on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Ian Graham Crawford as a director on 15 June 2015
15 Jun 2015 TM01 Termination of appointment of Christopher Richard Dann as a director on 15 June 2015
11 Jun 2015 DS01 Application to strike the company off the register
13 May 2015 SH19 Statement of capital on 13 May 2015
  • GBP 1
13 May 2015 SH20 Statement by Directors
13 May 2015 CAP-SS Solvency Statement dated 06/05/15
13 May 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 06/05/2015
28 Jan 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
27 Jan 2015 AD01 Registered office address changed from C/O Hillier Hopkins Llp Unit 31 Sedgwick Road North Luton Industrial Estate Luton Beds LU4 9DT England to Unit 31 Sedgewick Road North Luton Industrial Estate Luton Beds LU4 9DT on 27 January 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Jul 2014 AD01 Registered office address changed from Tds Buildings, Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Unit 31 Sedgwick Road North Luton Industrial Estate Luton Beds LU4 9DT on 14 July 2014
24 Jan 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
24 Jan 2014 AD02 Register inspection address has been changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE
02 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
04 Feb 2013 TM01 Termination of appointment of Richard Locker as a director
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
05 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
22 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
10 Mar 2011 AD02 Register inspection address has been changed from Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010