- Company Overview for DALMART SUPPLIES LIMITED (07156450)
- Filing history for DALMART SUPPLIES LIMITED (07156450)
- People for DALMART SUPPLIES LIMITED (07156450)
- More for DALMART SUPPLIES LIMITED (07156450)
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
|
|
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
|
|
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
|
|
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
|
|
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 |