Advanced company searchLink opens in new window

BRIAN DALE & DAUGHTER LIMITED

Company number 06409010

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)
05 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jan 2015 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2015 DS01 Application to strike the company off the register
01 Jul 2014 AA Total exemption small company accounts made up to 28 February 2014
16 Apr 2014 AA01 Previous accounting period extended from 31 October 2013 to 28 February 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
12 Apr 2013 AA Total exemption small company accounts made up to 31 October 2012
30 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Jun 2011 TM02 Termination of appointment of Elizabeth Hadley as a secretary
07 Dec 2010 CH03 Secretary's details changed for Elizabeth Ann Hadley on 6 December 2010
07 Dec 2010 CH01 Director's details changed for Brian Albert Henry Dale on 6 December 2010
26 Oct 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
09 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
30 Oct 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
30 Oct 2009 CH01 Director's details changed for Brian Albert Henry Dale on 1 October 2009
17 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
29 Oct 2008 363a Return made up to 25/10/08; full list of members
29 Oct 2007 288b Secretary resigned
29 Oct 2007 288b Director resigned
29 Oct 2007 288a New director appointed
29 Oct 2007 288a New secretary appointed
29 Oct 2007 287 Registered office changed on 29/10/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP