Advanced company searchLink opens in new window

DEALEY CONSTRUCTION LIMITED

Company number 05056727

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)
01 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2011 TM02 Termination of appointment of Julie Dealey as a secretary
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 May 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-05-13
  • GBP 100
13 May 2010 CH01 Director's details changed for Stuart Lorne Dealey on 26 February 2010
13 May 2010 CH03 Secretary's details changed for Julie Patricia Dealey on 26 February 2010
09 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
16 Mar 2009 363a Return made up to 26/02/09; full list of members
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
21 May 2008 363a Return made up to 26/02/08; full list of members
04 Apr 2008 287 Registered office changed on 04/04/2008 from meadow house 301 uppingham road leicester LE5 4DG
07 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Mar 2007 363a Return made up to 26/02/07; full list of members
15 Dec 2006 AA Total exemption small company accounts made up to 31 March 2006
27 Feb 2006 363a Return made up to 26/02/06; full list of members
03 Oct 2005 AA Total exemption small company accounts made up to 31 March 2005
31 Mar 2005 225 Accounting reference date extended from 28/02/05 to 31/03/05
24 Mar 2005 363s Return made up to 26/02/05; full list of members
17 Mar 2004 88(2)R Ad 26/02/04--------- £ si 99@1=99 £ ic 1/100
16 Mar 2004 287 Registered office changed on 16/03/04 from: 76 whitchurch road cardiff south glamorgan CF14 3LX
16 Mar 2004 288a New secretary appointed
16 Mar 2004 288a New director appointed