- Company Overview for DALTON CLEANING LIMITED (09888065)
- Filing history for DALTON CLEANING LIMITED (09888065)
- People for DALTON CLEANING LIMITED (09888065)
- More for DALTON CLEANING LIMITED (09888065)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Nov 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
08 Apr 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
28 Jun 2021 | AA | Micro company accounts made up to 31 October 2020 | |
29 Dec 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
29 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates | |
30 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 24 November 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
23 Jan 2018 | AD01 | Registered office address changed from Suites 13-14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire SG17 5NU on 23 January 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
06 Sep 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Jun 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 October 2016 | |
01 Feb 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
11 Aug 2016 | TM01 | Termination of appointment of Julie Dalton as a director on 8 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Peter Frank Lidgitt as a director on 8 July 2016 | |
11 Aug 2016 | AD01 | Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ United Kingdom to Suites 13-14 Coach House Cloisters 10 Hitchin Street Baldock Hertfordshire SG7 6AE on 11 August 2016 | |
25 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-25
|