Advanced company searchLink opens in new window

DALMART SUPPLIES LIMITED

Company number 07156450

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)
08 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2014 CERTNM Company name changed westbeach flight academy LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
14 Nov 2014 CONNOT Change of name notice
07 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 AP01 Appointment of Mr Kabir Anish as a director on 15 September 2013
07 Oct 2014 TM01 Termination of appointment of Jabber Iqbal Mir as a director on 15 September 2014
07 Oct 2014 AD01 Registered office address changed from Halfpenny Green Flying Centre Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY England to 1 Swinford Road Birmingham B29 5SH on 7 October 2014
02 Oct 2014 AD01 Registered office address changed from 15 Highfield Road Edgbaston Birmingham West Midlands B15 3DU to Halfpenny Green Flying Centre Wolverhampton Business Airport Bobbington Stourbridge West Midlands DY7 5DY on 2 October 2014
30 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Mar 2014 AAMD Amended accounts made up to 30 June 2012
28 Feb 2014 AA Total exemption small company accounts made up to 30 June 2012
25 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
31 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2013 AR01 Annual return made up to 12 February 2013 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from Unit 3 West Wolverhampton Halfpenny Green Airport Bobbington Stourbridge West Midlands DY7 5DY England on 13 December 2012
21 Aug 2012 CERTNM Company name changed flight academy wolverhampton LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
21 Aug 2012 CONNOT Change of name notice
01 Jun 2012 AA Total exemption small company accounts made up to 30 June 2011
28 May 2012 AR01 Annual return made up to 12 February 2012 with full list of shareholders
05 May 2012 DISS40 Compulsory strike-off action has been discontinued
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2011 AD01 Registered office address changed from Hangar 8 Blackpool Airport Blackpool Lancashire FY4 2QY United Kingdom on 12 September 2011
12 Aug 2011 TM01 Termination of appointment of Craig Seville as a director