Advanced company searchLink opens in new window

M DALAL & CO. LIMITED

Company number 07203385

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)
04 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
31 Mar 2017 4.68 Liquidators' statement of receipts and payments to 18 February 2017
07 Jun 2016 AD01 Registered office address changed from Parsonage Chambers 3 the Parsonage Manchester M3 2HW to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 7 June 2016
04 Mar 2016 AD01 Registered office address changed from C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to Parsonage Chambers 3 the Parsonage Manchester M3 2HW on 4 March 2016
03 Mar 2016 600 Appointment of a voluntary liquidator
03 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-19
03 Mar 2016 4.70 Declaration of solvency
18 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
09 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
10 Apr 2013 AD01 Registered office address changed from Rex Buildings Alderley Road Wilmslow SK9 1HY United Kingdom on 10 April 2013
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
02 Apr 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
02 Apr 2012 CH01 Director's details changed for Dr Sunita Pillai on 25 March 2012
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
12 Apr 2011 SH01 Statement of capital following an allotment of shares on 20 March 2011
  • GBP 100
25 Mar 2010 NEWINC Incorporation