Advanced company searchLink opens in new window

DALGLEN (NO.1148) LIMITED

Company number 06736551

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)
07 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 12 July 2018
24 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 12 July 2017
03 Aug 2017 AD01 Registered office address changed from C/O Alixpartners Services Uk Llp 20 North Audley Street London W1K 6HX to Alix Partners 6 New Street Square London EC4A 3BF on 3 August 2017
01 Aug 2016 AD01 Registered office address changed from Fifth Floor 1-2 Royal Exchange Buildings London EC3V 3LF to C/O Alixpartners Services Uk Llp 20 North Audley Street London W1K 6HX on 1 August 2016
28 Jul 2016 4.70 Declaration of solvency
28 Jul 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-13
26 Jul 2016 600 Appointment of a voluntary liquidator
22 Jun 2016 MR04 Satisfaction of charge 1 in full
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 29,000
25 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 29,000
12 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 29,000
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AD01 Registered office address changed from 9-13 St. Andrew Street London EC4A 3AF on 26 July 2013
09 Jan 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
07 Jan 2013 CH01 Director's details changed for Ms Stella Panu on 1 January 2013
07 Jan 2013 CH01 Director's details changed for Mr William Robert Nixon on 1 January 2013
25 May 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
24 Oct 2011 AA Accounts for a small company made up to 31 March 2011
01 Mar 2011 AP01 Appointment of Michael Christopher Collis as a director
01 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfers shares 21/02/2011