- Company Overview for DALGAIRN ASSOCIATES LIMITED (06709450)
- Filing history for DALGAIRN ASSOCIATES LIMITED (06709450)
- People for DALGAIRN ASSOCIATES LIMITED (06709450)
- More for DALGAIRN ASSOCIATES LIMITED (06709450)
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) |
---|---|---|---|
26 Jun 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Feb 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Jan 2018 | DS01 | Application to strike the company off the register | |
29 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
10 Feb 2015 | CERTNM |
Company name changed brasiers associates LIMITED\certificate issued on 10/02/15
|
|
10 Feb 2015 | AD01 | Registered office address changed from 3 Grange Close Langham Oakham Rutland LE15 7JX to Providence Cottage Kemerton Tewkesbury Gloucestershire GL20 7HR on 10 February 2015 | |
10 Feb 2015 | TM02 | Termination of appointment of Sarah Jane Bunker as a secretary on 5 January 2015 | |
10 Feb 2015 | TM01 | Termination of appointment of Sarah Jane Bunker as a director on 5 January 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
04 Jun 2013 | AD01 | Registered office address changed from 1 Lilac Way Cottesmore Oakham Rutland LE15 7GF United Kingdom on 4 June 2013 | |
01 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
09 Dec 2012 | CH01 | Director's details changed for Sarah Jane Bunker on 26 September 2012 | |
09 Dec 2012 | CH01 | Director's details changed for Mr David John Banham on 26 September 2012 | |
09 Dec 2012 | CH03 | Secretary's details changed for Sarah Jane Bunker on 26 September 2012 | |
09 Dec 2012 | AD01 | Registered office address changed from 1 Lilac Way Cottesmore Oakham Leicestershire LE15 7GF England on 9 December 2012 | |
31 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |