- Company Overview for DAINTY SUPPLIES LIMITED (03005208)
- Filing history for DAINTY SUPPLIES LIMITED (03005208)
- People for DAINTY SUPPLIES LIMITED (03005208)
- Insolvency for DAINTY SUPPLIES LIMITED (03005208)
- More for DAINTY SUPPLIES LIMITED (03005208)
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) |
---|---|---|---|
22 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2024 | |
08 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2023 | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2022 | |
24 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 January 2021 | |
03 Jul 2020 | LIQ10 | Removal of liquidator by court order | |
12 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Jan 2020 | LIQ02 | Statement of affairs | |
27 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
27 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
13 Jan 2020 | AD01 | Registered office address changed from Unit 35 Phoenix Road Crowther Industrial Estate Washington Tyne and Wear NE38 0AD to Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne and Wear NE12 8EG on 13 January 2020 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
12 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
05 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
19 Jan 2016 | AR01 |
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 23 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
14 Jan 2014 | CH03 | Secretary's details changed for Jaqueline Ellen Hallam on 2 January 2014 | |
14 Jan 2014 | CH01 | Director's details changed for Jaqueline Ellen Hallam on 2 January 2014 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders |