- Company Overview for DALESWORTH CONSULTANTS LTD (10352246)
- Filing history for DALESWORTH CONSULTANTS LTD (10352246)
- People for DALESWORTH CONSULTANTS LTD (10352246)
- Insolvency for DALESWORTH CONSULTANTS LTD (10352246)
- More for DALESWORTH CONSULTANTS LTD (10352246)
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 |