- Company Overview for DALLAS ESTATES LIMITED (05341901)
- Filing history for DALLAS ESTATES LIMITED (05341901)
- People for DALLAS ESTATES LIMITED (05341901)
- Charges for DALLAS ESTATES LIMITED (05341901)
- Insolvency for DALLAS ESTATES LIMITED (05341901)
- More for DALLAS ESTATES LIMITED (05341901)
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) |
---|---|---|---|
17 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
05 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2017 | |
03 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2016 | |
09 Sep 2016 | AD01 | Registered office address changed from 105 st Peters Street St Albans AL1 3EJ to 4th Floor 4 Victoria Square St Albans Hertfordshire AL1 3TF on 9 September 2016 | |
27 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2016 | |
29 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2015 | |
14 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2015 | |
30 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2015 | |
01 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2014 | |
02 May 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
25 Apr 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator ;- m j hall replaces I m defty 04/04/2014 | |
25 Apr 2014 | 600 | Appointment of a voluntary liquidator | |
27 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2014 | |
23 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2013 | |
27 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2013 | |
25 Sep 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
21 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2012 | |
07 Oct 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2011 | |
08 Jul 2011 | AD01 | Registered office address changed from Rifsons 63-64 Charles Lane St Johns Wood London NW8 7SB on 8 July 2011 | |
08 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
28 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2010 | |
30 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2010 | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from 113 wrotham road gravesend kent DA11 1QP |