- Company Overview for DALESMOOR LIMITED (09286456)
- Filing history for DALESMOOR LIMITED (09286456)
- People for DALESMOOR LIMITED (09286456)
- Charges for DALESMOOR LIMITED (09286456)
- Insolvency for DALESMOOR LIMITED (09286456)
- More for DALESMOOR LIMITED (09286456)
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
|
|
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
|
|
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 |