Advanced company searchLink opens in new window

DALROAD LIMITED

Company number 01212934

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)
29 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-07
13 Jul 2022 AD01 Registered office address changed from Resolve Advisory Limited 22 York Buildings London WC2N 6JU to Suite 2, the Brentano Suite Solar House 915 High Road London N12 8QJ on 13 July 2022
21 Apr 2022 AD01 Registered office address changed from 5 Imperial Court Laporte Way Luton Bedfordshire LU4 8FE to 22 York Buildings London WC2N 6JU on 21 April 2022
21 Apr 2022 600 Appointment of a voluntary liquidator
21 Apr 2022 LIQ01 Declaration of solvency
17 Feb 2022 MR04 Satisfaction of charge 5 in full
31 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
06 Oct 2021 CS01 Confirmation statement made on 26 August 2021 with updates
06 Oct 2021 PSC01 Notification of Paul Stevenson as a person with significant control on 26 August 2021
06 Oct 2021 PSC01 Notification of Nigel Gibson-Birch as a person with significant control on 26 August 2021
06 Oct 2021 PSC07 Cessation of Peter Eric Wakelin as a person with significant control on 10 January 2021
06 Oct 2021 TM01 Termination of appointment of Peter Eric Wakelin as a director on 10 January 2021
01 Sep 2021 AP01 Appointment of Mr Paul Stevenson as a director on 26 August 2021
01 Sep 2021 AP01 Appointment of Mr Nigel Gibson-Birch as a director on 26 August 2021
22 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
27 Oct 2020 SH06 Cancellation of shares. Statement of capital on 27 August 2020
  • GBP 9,500
20 Oct 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
20 Aug 2020 CS01 Confirmation statement made on 10 August 2020 with no updates
28 Apr 2020 TM02 Termination of appointment of Janet Daphne Thompson as a secretary on 24 April 2020
28 Apr 2020 TM01 Termination of appointment of Janet Daphne Thompson as a director on 24 April 2020
12 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with no updates
06 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jul 2019 PSC04 Change of details for Mr Peter Eric Wakelin as a person with significant control on 11 August 2018
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
11 Jul 2018 AA Total exemption full accounts made up to 30 April 2018