Advanced company searchLink opens in new window

DICKERDALE LTD

Company number 05718483

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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2011 DS01 Application to strike the company off the register
29 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
04 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
Statement of capital on 2010-03-04
  • GBP 2
04 Mar 2010 CH01 Director's details changed for David Michael Dicker on 22 February 2010
16 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
06 Mar 2009 363a Return made up to 22/02/09; full list of members
06 Mar 2009 288b Appointment Terminated Director jamie dicker
17 Dec 2008 AA Total exemption small company accounts made up to 28 February 2008
03 Mar 2008 363a Return made up to 22/02/08; full list of members
03 Mar 2008 287 Registered office changed on 03/03/2008 from 24 downsview chatham kent ME5 oap
04 Nov 2007 AA Total exemption full accounts made up to 28 February 2007
26 Feb 2007 363a Return made up to 22/02/07; full list of members
23 Mar 2006 88(2)R Ad 22/02/06--------- £ si 2@1=2 £ ic 1/3
22 Feb 2006 NEWINC Incorporation