Advanced company searchLink opens in new window

DALEPAK FIELD MARKETING LIMITED

Company number 03592769

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2016 AD01 Registered office address changed from 2 Pavilion Court 600 Pavilion Drive, Northampton NN4 7SL to C/O Dalepak Dc139 Style Way Pineham, Swan Valley Northampton NN4 9EX on 10 May 2016
29 Apr 2016 TM01 Termination of appointment of Michael Finn as a director on 15 April 2016
29 Apr 2016 TM01 Termination of appointment of Gary White as a director on 15 April 2016
29 Apr 2016 TM01 Termination of appointment of Michael White as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr Scott Mcginley as a director on 15 April 2016
29 Apr 2016 AP01 Appointment of Mr David Frank Tracey as a director on 15 April 2016
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2016 DS01 Application to strike the company off the register
10 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Aug 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 4
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 4
18 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
20 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Jul 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
20 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
09 Aug 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
01 Jul 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Gary White on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Michael White on 1 October 2009
01 Jul 2010 CH03 Secretary's details changed for Michael White on 1 October 2009
01 Jul 2010 CH01 Director's details changed for Michael Finn on 1 October 2009
01 Jul 2010 TM02 Termination of appointment of Michael White as a secretary