Advanced company searchLink opens in new window

DALES INTEGRATED TRANSPORT ALLIANCE

Company number 07743687

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2017 SOAS(A) Voluntary strike-off action has been suspended
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2017 DS01 Application to strike the company off the register
31 Aug 2016 CS01 Confirmation statement made on 17 August 2016 with updates
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
13 Sep 2015 AR01 Annual return made up to 17 August 2015 no member list
05 May 2015 AD01 Registered office address changed from Community House 46-50 East Parade Harrogate North Yorkshire HG1 5RR to 4 Lindley Farm Cottages Cinder Lane Lindley Otley West Yorkshire LS21 2QN on 5 May 2015
15 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
19 Aug 2014 AR01 Annual return made up to 17 August 2014 no member list
14 Dec 2013 CH01 Director's details changed for Mr Hugh Thornton on 8 December 2013
12 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
11 Sep 2013 AR01 Annual return made up to 17 August 2013 no member list
11 Sep 2013 CH01 Director's details changed for Helen Catherine Flynn on 11 September 2013
11 Sep 2013 CH01 Director's details changed for Mr David Maurice Portlock on 11 September 2013
08 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
31 Mar 2013 AP01 Appointment of Mrs Patricia Anne West as a director
20 Nov 2012 AD01 Registered office address changed from Unit 4 Saltergate Business Park Burley Bank Road Killinghall Harrogate North Yorkshire HG3 2BX on 20 November 2012
06 Nov 2012 AP01 Appointment of Richard Thomas Saunders as a director
06 Nov 2012 TM01 Termination of appointment of Ingrid Mclaughlin as a director
17 Sep 2012 AR01 Annual return made up to 17 August 2012 no member list
17 Sep 2012 AD03 Register(s) moved to registered inspection location
14 Sep 2012 AD02 Register inspection address has been changed
22 Aug 2012 TM01 Termination of appointment of Christopher Cheek as a director
27 Mar 2012 AP01 Appointment of Mr Christopher Cheek as a director