Advanced company searchLink opens in new window

DALEGLEN LIMITED

Company number 06698345

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 1,000
29 Dec 2014 CH03 Secretary's details changed for Miss Nadine Holroyd on 5 July 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Mar 2014 AA Total exemption small company accounts made up to 31 December 2012
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2014 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2014-02-16
  • GBP 1,000
16 Feb 2014 AD01 Registered office address changed from Unit 62 Basepoint Lincoln Road High Wycombe Buckinghamshire HP12 3RL England on 16 February 2014
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Dec 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
22 Nov 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
02 Dec 2010 AD01 Registered office address changed from 65 Cressex Enterprise Centre Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL on 2 December 2010
02 Dec 2010 CH01 Director's details changed for Phillip Victor Basey on 16 September 2010
02 Dec 2010 CH03 Secretary's details changed for Nadine Holroyd on 16 September 2010
16 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Dec 2009 AR01 Annual return made up to 16 September 2009 with full list of shareholders
24 Mar 2009 288b Appointment terminated director joanna saban
22 Jan 2009 287 Registered office changed on 22/01/2009 from 8 the grove latimer chesham buckinghamshire HP5 1UE united kingdom
26 Nov 2008 225 Accounting reference date extended from 30/09/2009 to 31/12/2009
10 Oct 2008 288a Secretary appointed nadine holroyd
08 Oct 2008 288b Appointment terminated director A.C. directors LIMITED