Advanced company searchLink opens in new window

BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

Company number 06378351

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)
22 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
12 May 2022 LIQ03 Liquidators' statement of receipts and payments to 5 March 2022
15 Jun 2021 AD01 Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP to C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive, Milton Abingdon OX14 4RY on 15 June 2021
04 May 2021 LIQ03 Liquidators' statement of receipts and payments to 5 March 2021
04 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2020 MA Memorandum and Articles of Association
16 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sum capitilised restriction on auth cap be revoked 06/03/2020
  • RES10 ‐ Resolution of allotment of securities
09 Apr 2020 SH08 Change of share class name or designation
09 Apr 2020 SH08 Change of share class name or designation
09 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 March 2020
  • GBP 3,375.60
09 Apr 2020 SH10 Particulars of variation of rights attached to shares
24 Mar 2020 PSC07 Cessation of Douglas Brian Dale as a person with significant control on 6 March 2020
24 Mar 2020 PSC07 Cessation of Kevin James Custis as a person with significant control on 6 March 2020
24 Mar 2020 PSC07 Cessation of Frederick David Dale as a person with significant control on 6 March 2020
24 Mar 2020 PSC07 Cessation of Geoffrey James Dale as a person with significant control on 6 March 2020
24 Mar 2020 PSC07 Cessation of Bruce Robert Newbigging as a person with significant control on 6 March 2020
18 Mar 2020 AD01 Registered office address changed from Caynham House Caynham Ludlow Shropshire SY8 4JZ to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 18 March 2020
17 Mar 2020 LIQ01 Declaration of solvency
17 Mar 2020 600 Appointment of a voluntary liquidator
17 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-06
16 Mar 2020 SH06 Cancellation of shares. Statement of capital on 4 February 2020
  • GBP 281.30
16 Mar 2020 SH03 Purchase of own shares.
30 Oct 2019 TM01 Termination of appointment of Nigel Kenneth Dale as a director on 22 October 2019
03 Oct 2019 CS01 Confirmation statement made on 21 September 2019 with no updates