Advanced company searchLink opens in new window

DALE WHOLESALE LIMITED

Company number 07040767

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)
13 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
08 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
04 Oct 2012 AD01 Registered office address changed from 31 Second Avenue Second Avenue Industrial Estate Chatham Kent ME4 5AU on 4 October 2012
15 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
15 Jul 2011 AA Total exemption full accounts made up to 31 March 2011
23 Jun 2011 TM01 Termination of appointment of Bakshish Kaur as a director
06 Jun 2011 AP01 Appointment of Mrs Raminder Deol as a director
22 Nov 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Jul 2010 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
16 Feb 2010 AD01 Registered office address changed from 4B Christchurch House Beaufort Court Rochester Kent ME2 4FX United Kingdom on 16 February 2010
31 Dec 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-16
31 Dec 2009 CONNOT Change of name notice
26 Nov 2009 SH01 Statement of capital following an allotment of shares on 14 October 2009
  • GBP 100
10 Nov 2009 AP01 Appointment of Mrs Bakshish Kaur as a director
23 Oct 2009 TM01 Termination of appointment of Barbara Kahan as a director
14 Oct 2009 NEWINC Incorporation