Advanced company searchLink opens in new window

DALECAR LIMITED

Company number 02188406

Filter by category

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2018 AA Micro company accounts made up to 30 November 2017
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
17 Feb 2017 CS01 Confirmation statement made on 16 January 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
21 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
11 Feb 2015 AD02 Register inspection address has been changed from C/O Dalecar Ltd Shell Uk Hardwick Circus Carlisle Cumbria CA1 1JE England to 7 Pensby Road Thingwall Wirral Merseyside CH61 7UB
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
21 Aug 2013 AD01 Registered office address changed from 1 St. Georges Manor Mandelbrote Drive Littlemore Oxford OX4 4TN on 21 August 2013
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 Jan 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
07 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
07 Feb 2012 AD02 Register inspection address has been changed
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
20 Jul 2011 TM01 Termination of appointment of Anita Badamchi as a director
20 Jul 2011 TM02 Termination of appointment of Anita Badamchi as a secretary
22 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
03 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Jan 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders