- Company Overview for DEWBALE LIMITED (05017558)
- Filing history for DEWBALE LIMITED (05017558)
- People for DEWBALE LIMITED (05017558)
- Charges for DEWBALE LIMITED (05017558)
- More for DEWBALE LIMITED (05017558)
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
|
|
13 May 2015 | SH20 | Statement by Directors | |
13 May 2015 | CAP-SS | Solvency Statement dated 06/05/15 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
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
|
|
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 |