- Company Overview for DALROAD LIMITED (01212934)
- Filing history for DALROAD LIMITED (01212934)
- People for DALROAD LIMITED (01212934)
- Charges for DALROAD LIMITED (01212934)
- Insolvency for DALROAD LIMITED (01212934)
- More for DALROAD LIMITED (01212934)
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
|
|
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
|
|
20 Oct 2020 | SH03 |
Purchase of own shares.
|
|
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 |