Advanced company searchLink opens in new window

DALTON CLEANING LIMITED

Company number 09888065

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)
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
  • GBP 2