Advanced company searchLink opens in new window

DALESWORTH CONSULTANTS LTD

Company number 10352246

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)
27 Nov 2019 COCOMP Order of court to wind up
07 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 PSC01 Notification of Stuart Wainman as a person with significant control on 18 January 2019
18 Jan 2019 PSC07 Cessation of Anthony James Crotty as a person with significant control on 18 January 2019
18 Jan 2019 AD01 Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 6 Manor Court Bingley BD16 1QD on 18 January 2019
11 Sep 2018 AD01 Registered office address changed from G3 Office 5 the Ropery Whitby YO22 4ET England to Prescott House Prescott Street Halifax HX1 2LG on 11 September 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
28 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
27 Jun 2018 AP01 Appointment of Mr Anthony James Crotty as a director on 27 June 2018
27 Jun 2018 PSC01 Notification of Anthony Crotty as a person with significant control on 27 June 2018
27 Jun 2018 TM01 Termination of appointment of Stuart Nuttall as a director on 27 June 2018
27 Jun 2018 PSC07 Cessation of Stuart Nuttall as a person with significant control on 27 June 2018
28 Feb 2018 AP01 Appointment of Mr Stuart Nuttall as a director on 28 February 2018
28 Feb 2018 TM01 Termination of appointment of Adrain Robert Bennett as a director on 28 February 2018
28 Feb 2018 PSC01 Notification of Stuart Nuttall as a person with significant control on 28 February 2018
28 Feb 2018 PSC07 Cessation of Adrain Robert Bennett as a person with significant control on 28 February 2018
21 Feb 2018 AD01 Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to G3 Office 5 the Ropery Whitby YO22 4ET on 21 February 2018
30 Nov 2017 AA Accounts for a dormant company made up to 31 August 2017
08 Nov 2017 CH01 Director's details changed for Mr Adrian Robert Bennett on 1 November 2017
07 Nov 2017 PSC04 Change of details for Mr Adrian Robert Bennett as a person with significant control on 1 November 2017
01 Nov 2017 PSC01 Notification of Adrian Bennett as a person with significant control on 10 October 2017
26 Sep 2017 AP01 Appointment of Mr Adrian Robert Bennett as a director on 25 September 2017
26 Sep 2017 AD01 Registered office address changed from 147 Chorley New Road Horwich Bolton BL6 5QE England to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 26 September 2017
25 Sep 2017 TM01 Termination of appointment of Craig Michael Stelnicki as a director on 25 September 2017