Advanced company searchLink opens in new window

53 DARTMOUTH ROAD MANAGEMENT COMPANY LIMITED

Company number 07218444

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)
19 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
Statement of capital on 2012-05-01
  • GBP 4
06 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
10 Aug 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
  • ANNOTATION Replacement This form replaces the AR01 registered on 16/06/2011 as it was not properly delivered
09 Aug 2011 AP03 Appointment of Simon Bester as a secretary
16 Jun 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 10/08/2011
12 Apr 2011 AD01 Registered office address changed from , C/O C/O Stripes, Ship Canal House King Street, Manchester, M2 4WU, United Kingdom on 12 April 2011
14 Jul 2010 AD01 Registered office address changed from , 16 Churchill Way, Cardiff, CF10 2DX, United Kingdom on 14 July 2010
26 Apr 2010 SH01 Statement of capital following an allotment of shares on 14 April 2010
  • GBP 4
19 Apr 2010 TM01 Termination of appointment of Graham Stephens as a director
13 Apr 2010 AP01 Appointment of Mr Vernon Leonard Rupesinghe as a director
09 Apr 2010 NEWINC Incorporation