Advanced company searchLink opens in new window

DALEPEAK LIMITED

Company number 03612944

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)
09 May 2016 AA Accounts for a small company made up to 31 December 2015
23 Mar 2016 AA01 Previous accounting period extended from 31 July 2015 to 31 December 2015
04 Nov 2015 AUD Auditor's resignation
12 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 225,000
28 May 2015 TM01 Termination of appointment of Christopher Taylor as a director on 25 May 2015
10 Feb 2015 AP01 Appointment of Mr Christopher Taylor as a director on 8 January 2015
10 Feb 2015 AP01 Appointment of Mr Andrew O'reilly as a director on 5 January 2015
26 Jan 2015 AD01 Registered office address changed from Richard House 9 Winckley Square Preston Lancashire PR1 3HP to Business Centre, 60 School Lane Bamber Briidge Preston Lancashire PR5 6QE on 26 January 2015
17 Jan 2015 TM01 Termination of appointment of Edward Peter Nixon as a director on 6 January 2015
09 Dec 2014 AA Accounts for a small company made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 225,000
31 Jul 2014 CH01 Director's details changed for Edward Peter Nixon on 31 July 2014
29 Apr 2014 AP01 Appointment of Mr Andrew Thomas Williamson as a director
24 Apr 2014 AP01 Appointment of Mr David Howard Haslam as a director
24 Apr 2014 AP01 Appointment of Philip Matthew Williamson as a director
23 Apr 2014 AP01 Appointment of Mrs Rachel Louise Swarbrick as a director
23 Apr 2014 AP03 Appointment of Rachel Swarbrick as a secretary
23 Apr 2014 TM01 Termination of appointment of Gerard Williamson as a director
23 Apr 2014 TM02 Termination of appointment of Carol Mcdougall as a secretary
23 Apr 2014 TM01 Termination of appointment of Carol Mcdougall as a director
12 Dec 2013 AA Accounts for a small company made up to 31 July 2013
30 Oct 2013 TM01 Termination of appointment of Michael La Borde as a director
07 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 225,000
18 Dec 2012 AA Accounts for a small company made up to 31 July 2012
10 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders