Advanced company searchLink opens in new window

DALBY DEVELOPMENTS LIMITED

Company number 04020650

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2018 DS01 Application to strike the company off the register
05 Jul 2018 AA Micro company accounts made up to 5 April 2018
03 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
08 Nov 2017 MR04 Satisfaction of charge 040206500006 in full
24 Oct 2017 MR04 Satisfaction of charge 5 in full
24 Oct 2017 MR04 Satisfaction of charge 4 in full
24 Oct 2017 MR04 Satisfaction of charge 2 in full
24 Oct 2017 MR04 Satisfaction of charge 3 in full
24 Jul 2017 AA Micro company accounts made up to 5 April 2017
05 Jul 2017 MR01 Registration of charge 040206500006, created on 22 June 2017
03 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Nicholas Howard Wright as a person with significant control on 6 April 2016
27 Oct 2016 AA Total exemption small company accounts made up to 5 April 2016
17 Jul 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100.05
07 Oct 2015 AA Total exemption small company accounts made up to 5 April 2015
08 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100.05
12 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
04 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100.05
04 Jul 2014 CH01 Director's details changed for Mr Nicholas Howard Wright on 15 August 2013
04 Jul 2014 CH01 Director's details changed for Mrs Hilary Jayne Wright on 15 August 2013
04 Jul 2014 CH03 Secretary's details changed for Mr Nicholas Howard Wright on 15 August 2013
01 Oct 2013 AD01 Registered office address changed from 1 Newhouse Road Heywood Lancashire OL10 2NR on 1 October 2013
16 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders