Advanced company searchLink opens in new window

PHILIP DALBY LTD

Company number 06613449

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
12 Jan 2022 AA Unaudited abridged accounts made up to 31 May 2021
20 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
21 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
31 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
17 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
18 Jan 2019 AA Unaudited abridged accounts made up to 31 May 2018
20 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
24 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
21 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
21 Jul 2017 PSC04 Change of details for Mr Philip Dalby as a person with significant control on 1 January 2017
12 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
16 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
19 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
06 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
06 Jul 2015 CH01 Director's details changed for Philip John Dalby on 6 June 2015
06 Jul 2015 CH03 Secretary's details changed for Mr Philip Dalby on 6 June 2015
03 Mar 2015 AD01 Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 3 March 2015
22 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
11 Dec 2013 AA Total exemption small company accounts made up to 31 May 2013