Advanced company searchLink opens in new window

P.& B.J.DALLIMORE LIMITED

Company number 00831817

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)
20 Jun 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Apr 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2017 DS01 Application to strike the company off the register
13 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend to its shareholders of £60998 such payment 26/01/2017
15 Dec 2016 AP01 Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016 TM01 Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
18 Nov 2016 SH20 Statement by Directors
18 Nov 2016 SH19 Statement of capital on 18 November 2016
  • GBP 2
18 Nov 2016 CAP-SS Solvency Statement dated 15/11/16
18 Nov 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 110,000
15 Mar 2016 TM02 Termination of appointment of Roger Thomas Virley Tyson as a secretary on 10 March 2016
15 Mar 2016 AP03 Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
11 Feb 2016 CH01 Director's details changed for Edward Alexander Gretton on 2 August 2014
29 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 110,000
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
23 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 110,000
23 Dec 2013 AP01 Appointment of Robert Charles Dowley as a director
26 Nov 2013 AP01 Appointment of Nicholas Arthur Dawe Benning-Prince as a director
19 Sep 2013 TM01 Termination of appointment of Seyda Pirinccioglu as a director
22 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
20 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1