Advanced company searchLink opens in new window

DIALLED DESPATCHES LIMITED

Company number 00509925

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 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2020 DS01 Application to strike the company off the register
03 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
30 Mar 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
22 Jan 2020 AP01 Appointment of Mr Duncan John Cooper as a director on 31 December 2019
22 Jan 2020 AP01 Appointment of Mr Peter Martin Truscott as a director on 31 December 2019
22 Jan 2020 TM01 Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019
15 Nov 2019 TM01 Termination of appointment of Stephen Stone as a director on 31 October 2019
31 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
23 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with updates
05 Apr 2019 TM01 Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Mar 2018 CS01 Confirmation statement made on 29 March 2018 with updates
14 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
05 Jul 2017 CH01 Director's details changed for Mr Stephen Stone on 21 June 2017
02 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000
24 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 20,000
17 Jul 2014 CH01 Director's details changed for Nigel Christopher Tinker on 17 July 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
12 Jul 2014 CH01 Director's details changed for Patrick Joseph Bergin on 11 July 2014
07 May 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 20,000