- Company Overview for DALE MORTGAGE BROKERS (YORKSHIRE) LTD (07374391)
- Filing history for DALE MORTGAGE BROKERS (YORKSHIRE) LTD (07374391)
- People for DALE MORTGAGE BROKERS (YORKSHIRE) LTD (07374391)
- More for DALE MORTGAGE BROKERS (YORKSHIRE) LTD (07374391)
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) |
---|---|---|---|
18 Jun 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2024 | DS01 | Application to strike the company off the register | |
19 Mar 2024 | PSC01 | Notification of Justin Francis David Dugdale as a person with significant control on 18 March 2024 | |
18 Mar 2024 | TM01 | Termination of appointment of Harry James Dugdale as a director on 18 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
28 Feb 2024 | PSC07 | Cessation of Harry James Dugdale as a person with significant control on 28 February 2024 | |
09 Nov 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with updates | |
28 Apr 2022 | AP01 | Appointment of Mr Harry James Dugdale as a director on 28 February 2022 | |
25 Apr 2022 | PSC01 | Notification of Harry James Dugdale as a person with significant control on 28 February 2022 | |
25 Apr 2022 | PSC07 | Cessation of Justin Francis David Dugdale as a person with significant control on 28 February 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
03 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with no updates | |
09 Jul 2019 | TM01 | Termination of appointment of Amanda Jayne Liddell as a director on 3 July 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 13 September 2018 with no updates | |
20 Sep 2018 | AD01 | Registered office address changed from 329 Wakefield Road Denby Dale Huddersfield West Yorkshire HD8 8RX to Dale Mortgage Brokers (Yorkshire) Ltd 599-601 Wakefield Road Waterloo Huddersfield HD5 9XP on 20 September 2018 | |
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2018 | TM01 | Termination of appointment of Conrad James Megson as a director on 17 August 2018 |