Advanced company searchLink opens in new window

DALESMOOR LIMITED

Company number 09286456

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)
16 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jul 2023 AD01 Registered office address changed from Castle House Castle Street Guildford Surrey GU1 3UW United Kingdom to The Chapel Bridge Street Driffield YO25 6DA on 17 July 2023
17 Jul 2023 LIQ01 Declaration of solvency
17 Jul 2023 600 Appointment of a voluntary liquidator
17 Jul 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-06-23
21 Mar 2023 MR04 Satisfaction of charge 092864560003 in full
21 Mar 2023 MR04 Satisfaction of charge 092864560004 in full
21 Mar 2023 MR04 Satisfaction of charge 092864560002 in full
21 Mar 2023 MR04 Satisfaction of charge 092864560001 in full
20 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
13 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with updates
25 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
08 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
30 Jun 2021 CH01 Director's details changed for Mr Daniel William Wilson on 23 June 2021
30 Jun 2021 PSC04 Change of details for Mr Daniel William Wilson as a person with significant control on 23 June 2021
10 May 2021 MR01 Registration of charge 092864560003, created on 7 May 2021
10 May 2021 MR01 Registration of charge 092864560004, created on 7 May 2021
14 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with updates
25 Aug 2020 AD01 Registered office address changed from C/O Chaddesley Sanford 3rd Floor, 3 Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford Surrey GU1 3UW on 25 August 2020
07 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-25
19 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
08 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
05 Jun 2019 CH01 Director's details changed for Mr Scott Alexander Mccabe on 5 June 2019