Advanced company searchLink opens in new window

THE DALES RSS LTD

Company number 12197801

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)
28 Feb 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2022 SOAS(A) Voluntary strike-off action has been suspended
02 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2022 TM01 Termination of appointment of Julie Muncaster as a director on 23 July 2022
24 Jul 2022 DS01 Application to strike the company off the register
24 Jul 2022 PSC07 Cessation of Julie Muncaster as a person with significant control on 22 July 2022
08 Jul 2022 PSC09 Withdrawal of a person with significant control statement on 8 July 2022
08 Jul 2022 TM01 Termination of appointment of Saleem Akhtar as a director on 8 July 2022
08 Jul 2022 PSC07 Cessation of Saleem Akhtar as a person with significant control on 8 July 2022
10 Feb 2022 AP01 Appointment of Mr Saleem Akhtar as a director on 26 November 2021
10 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 10 February 2022
10 Feb 2022 PSC01 Notification of Julie Muncaster as a person with significant control on 10 February 2022
03 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
13 Jan 2022 CH01 Director's details changed for Mrs Julie Mumcaster on 13 January 2022
14 Dec 2021 AP01 Appointment of Mrs Julie Mumcaster as a director on 14 December 2021
26 Nov 2021 TM01 Termination of appointment of Yaseen Hussain as a director on 26 November 2021
14 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
21 Apr 2021 TM01 Termination of appointment of Saleem Akhtar as a director on 21 April 2021
02 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with updates
02 Feb 2021 PSC01 Notification of Saleem Akhtar as a person with significant control on 10 January 2021
26 Jan 2021 PSC08 Notification of a person with significant control statement
26 Jan 2021 AD01 Registered office address changed from Jinnah,109,99 Leeds Road Leeds Road Bradford BD1 5BL England to 99,109 Leeds Road Bradford BD1 5BL on 26 January 2021
26 Jan 2021 AP01 Appointment of Mr Saleem Akhtar as a director on 1 January 2021
19 Jan 2021 RP04AP01 Second filing for the appointment of Mr Yaseen Hussain as a director
14 Jan 2021 AD01 Registered office address changed from 11 Retiro St Retiro Street Oldham OL1 1SA England to Jinnah,109,99 Leeds Road Leeds Road Bradford BD1 5BL on 14 January 2021