Advanced company searchLink opens in new window

D A IREDALE LIMITED

Company number 04620207

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2012 DS01 Application to strike the company off the register
04 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
03 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
15 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
22 Jan 2010 CH01 Director's details changed for Lillie Iredale on 1 December 2009
22 Jan 2010 CH01 Director's details changed for David Antony Iredale on 1 December 2009
05 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 18/12/08; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
07 Feb 2008 363a Return made up to 18/12/07; full list of members
04 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
07 Mar 2007 363a Return made up to 18/12/06; full list of members
05 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
09 Jan 2006 363a Return made up to 18/12/05; full list of members
19 Jul 2005 AA Total exemption small company accounts made up to 31 December 2004
01 Feb 2005 363s Return made up to 18/12/04; full list of members
03 Jun 2004 AA Total exemption small company accounts made up to 31 December 2003
10 Mar 2004 363s Return made up to 18/12/03; full list of members
17 Jan 2003 88(2)R Ad 28/12/02--------- £ si 99@1=99 £ ic 1/100
17 Jan 2003 287 Registered office changed on 17/01/03 from: 2 hilliards court chester business park wrexham road chester CH4 9QP
17 Jan 2003 288a New secretary appointed;new director appointed