Advanced company searchLink opens in new window

DALTON PARK DEVELOPMENTS LIMITED

Company number 05075556

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)
24 Nov 2010 CH01 Director's details changed for Louise Patricia Anders on 24 November 2010
22 Jul 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
13 Jul 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Jun 2010 CH01 Director's details changed for Daniel Stuart Anders on 16 June 2010
25 Jun 2010 AD01 Registered office address changed from Dalton House, Higher Lane Dalton Wigan Lancashire WN8 7RP on 25 June 2010
06 Feb 2010 AA Total exemption small company accounts made up to 31 March 2008
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2009 363a Return made up to 16/03/09; full list of members
19 May 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Aug 2008 363a Return made up to 16/03/08; full list of members
16 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
02 May 2007 395 Particulars of mortgage/charge
25 Apr 2007 363a Return made up to 16/03/07; full list of members
02 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
12 Apr 2006 363a Return made up to 16/03/06; full list of members
02 Feb 2006 395 Particulars of mortgage/charge
31 Jan 2006 395 Particulars of mortgage/charge
09 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
08 Sep 2005 395 Particulars of mortgage/charge
24 May 2005 363s Return made up to 16/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 Sep 2004 395 Particulars of mortgage/charge
13 Aug 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Aug 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2004 88(2)R Ad 07/06/04--------- £ si 99@1=99 £ ic 1/100