Advanced company searchLink opens in new window

2, DALBY SQUARE LIMITED

Company number 07680498

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2016 DS01 Application to strike the company off the register
27 May 2016 AA Accounts for a dormant company made up to 30 September 2015
05 Aug 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
14 May 2015 AA Accounts made up to 30 September 2014
20 Jan 2015 CH01 Director's details changed for Mrs Deirdre Jane Randall on 20 January 2015
20 Jan 2015 CH01 Director's details changed for Mr Stephen Neil Randall on 20 January 2015
10 Oct 2014 AA01 Previous accounting period extended from 30 June 2014 to 30 September 2014
07 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
17 Mar 2014 AA Accounts made up to 30 June 2013
26 Jun 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
09 Aug 2012 AA Accounts made up to 30 June 2012
27 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
18 Jul 2012 AD01 Registered office address changed from 122 Northdown Road Cliftonville Margate Kent CT9 2RB on 18 July 2012
26 Apr 2012 TM01 Termination of appointment of Graham Wilson Kinnear as a director on 24 April 2012
26 Apr 2012 TM01 Termination of appointment of Stephen Douglas Parry as a director on 24 April 2012
26 Apr 2012 AP01 Appointment of Stephen Neil Randall as a director on 24 April 2012
26 Apr 2012 AP01 Appointment of Deidre Jane Randall as a director on 24 April 2012
12 Jul 2011 AD01 Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2rd England on 12 July 2011
23 Jun 2011 NEWINC Incorporation