- Company Overview for DALTONS LAW LIMITED (07631212)
- Filing history for DALTONS LAW LIMITED (07631212)
- People for DALTONS LAW LIMITED (07631212)
- More for DALTONS LAW LIMITED (07631212)
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) |
---|---|---|---|
25 Jul 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Apr 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Feb 2017 | DS01 | Application to strike the company off the register | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
16 May 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
25 Nov 2015 | TM02 | Termination of appointment of Christine Louise Barrett as a secretary on 24 November 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Lyndum House 12 High Street Petersfield Hants GU32 3JG to Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ on 14 September 2015 | |
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
19 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 May 2014 | AR01 |
Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
13 May 2014 | TM01 | Termination of appointment of Christine Barrett as a director | |
13 May 2014 | AP01 | Appointment of Mr Patrick Donnell O'sullivan as a director | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Jun 2013 | AR01 | Annual return made up to 12 May 2013 with full list of shareholders | |
29 Nov 2012 | TM01 | Termination of appointment of Rebecca Hawkins as a director | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2012 | SH08 | Change of share class name or designation | |
15 Aug 2012 | SH10 | Particulars of variation of rights attached to shares | |
15 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2012 | AR01 | Annual return made up to 12 May 2012 with full list of shareholders | |
23 Jan 2012 | AD01 | Registered office address changed from Lyndum House 12 High Street Petersfield Hampshire GU32 3JG on 23 January 2012 |