Advanced company searchLink opens in new window

DREAMTIME TALES LIMITED

Company number 05854818

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 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2011 DS01 Application to strike the company off the register
28 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Feb 2011 AA01 Previous accounting period extended from 30 June 2010 to 31 December 2010
14 Jul 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
  • GBP 1,000
14 Jul 2010 CH03 Secretary's details changed for Paul Ian Winstanley on 18 June 2010
14 Jul 2010 CH01 Director's details changed for Stella Winstanley on 18 June 2010
14 Jul 2010 CH01 Director's details changed for Paul Ian Winstanley on 18 June 2010
14 Jul 2010 CH01 Director's details changed for Denise Chadwick on 18 June 2010
18 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
02 Jul 2009 363a Return made up to 21/06/09; full list of members
27 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
05 Aug 2008 363a Return made up to 21/06/08; full list of members
05 Aug 2008 288c Director's Change of Particulars / stella winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united kingdom
05 Aug 2008 288c Director and Secretary's Change of Particulars / paul winstanley / 14/08/2007 / HouseName/Number was: , now: 23; Street was: apartment 410 the gateway west, now: hall bank; Area was: east street, now: ; Post Town was: leeds, now: barnsley; Region was: yorkshire, now: south yorkshire; Post Code was: LS9 8DZ, now: S75 1EX; Country was: , now: united
05 Apr 2008 AA Total exemption full accounts made up to 30 June 2007
21 Jun 2007 363a Return made up to 21/06/07; full list of members
21 Jun 2007 288c Director's particulars changed
21 Jun 2007 288a New secretary appointed
21 Jun 2007 288c Director's particulars changed
21 Jun 2007 288b Secretary resigned
21 Jun 2007 190 Location of debenture register
21 Jun 2007 353 Location of register of members
21 Jun 2007 287 Registered office changed on 21/06/07 from: essex house, 42 crouch street colchester essex CO3 3HH