Advanced company searchLink opens in new window

D.L. DEVELOPMENTS (WALES) LIMITED

Company number 05157242

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)
08 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2012 DS01 Application to strike the company off the register
01 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
Statement of capital on 2011-07-01
  • GBP 1
06 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Sandra Irene Dalziel on 18 June 2010
25 Jun 2010 CH01 Director's details changed for William Dyfrig Dalziel on 18 June 2010
25 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Feb 2010 AD01 Registered office address changed from 47 Priory Street Kidwelly Carmarthenshire SA17 4TY on 16 February 2010
10 Jul 2009 363a Return made up to 18/06/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Jul 2008 363s Return made up to 18/06/08; no change of members
27 May 2008 225 Accounting reference date extended from 30/06/2008 to 31/07/2008
24 Apr 2008 AA Total exemption small company accounts made up to 30 June 2007
11 Sep 2007 363s Return made up to 18/06/07; no change of members
03 Apr 2007 AA Total exemption small company accounts made up to 30 June 2006
12 Oct 2006 363s Return made up to 18/06/06; full list of members
10 Oct 2006 395 Particulars of mortgage/charge
07 Jun 2006 AA Total exemption small company accounts made up to 30 June 2005
17 Aug 2005 363s Return made up to 18/06/05; full list of members
07 Jul 2004 288a New secretary appointed;new director appointed
07 Jul 2004 288a New director appointed
07 Jul 2004 287 Registered office changed on 07/07/04 from: 1ST floor 14/18 city road cardiff CF24 3DL