Advanced company searchLink opens in new window

DALE PROCESS ENGINEERING LIMITED

Company number 03912428

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 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
25 Sep 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Oct 2013 3.6 Receiver's abstract of receipts and payments to 17 October 2013
17 Oct 2013 RM02 Notice of ceasing to act as receiver or manager
17 Oct 2013 3.6 Receiver's abstract of receipts and payments to 14 August 2013
08 Oct 2013 4.68 Liquidators' statement of receipts and payments to 6 August 2013
11 Sep 2012 AD01 Registered office address changed from Dale House Bredon Road Tewkesbury Gloucstershire GL20 5BX on 11 September 2012
20 Aug 2012 LQ01 Notice of appointment of receiver or manager
16 Aug 2012 TM01 Termination of appointment of Jeremy Paul Owen as a director on 28 June 2012
15 Aug 2012 600 Appointment of a voluntary liquidator
15 Aug 2012 4.20 Statement of affairs with form 4.19
15 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
10 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
Statement of capital on 2012-02-10
  • GBP 100
06 Dec 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
04 Feb 2011 TM02 Termination of appointment of Joanna Dale as a secretary
30 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 3
26 Mar 2010 AD01 Registered office address changed from Unit 48 Northway Lane Tewkesbury Gloucestershire GL20 8JG on 26 March 2010
12 Mar 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Julian Mark Dale on 20 January 2010
20 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Oct 2009 AP03 Appointment of Mrs Joanna Charlotte Dale as a secretary