- Company Overview for DALEFORD LIMITED (SC229214)
- Filing history for DALEFORD LIMITED (SC229214)
- People for DALEFORD LIMITED (SC229214)
- More for DALEFORD LIMITED (SC229214)
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) |
---|---|---|---|
06 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2018 | DS01 | Application to strike the company off the register | |
04 May 2018 | CS01 | Confirmation statement made on 15 March 2018 with no updates | |
04 May 2018 | PSC04 | Change of details for Mr William Andrew Strathdee Gordon as a person with significant control on 4 May 2018 | |
04 May 2018 | PSC04 | Change of details for Linda Anne Gordon as a person with significant control on 4 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from C/O French Duncan Llp Macfarlane Gray House Castlecraig Business Park Springbank Road Stirling FK7 7WT to Unit 4B Gateway Business Park Beancross Road Grangemouth FK3 8WX on 4 May 2018 | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 15 March 2017 with updates | |
18 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
23 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
19 Mar 2014 | CH01 | Director's details changed for Linda Anne Gordon on 16 March 2013 | |
05 Dec 2013 | AD01 | Registered office address changed from C/O French Duncan Llp 39 Vicar Street Falkirk Stirlingshire FK1 1LL on 5 December 2013 | |
15 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Apr 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
11 Apr 2013 | CH01 | Director's details changed for Linda Anne Gordon on 7 January 2013 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Linda Anne Gordon on 16 March 2011 | |
16 Mar 2012 | CH01 | Director's details changed for William Andrew Strathdee Gordon on 16 March 2011 | |
16 Mar 2012 | CH03 | Secretary's details changed for Linda Anne Gordon on 16 March 2011 |