- Company Overview for DALEGLEN LIMITED (06698345)
- Filing history for DALEGLEN LIMITED (06698345)
- People for DALEGLEN LIMITED (06698345)
- More for DALEGLEN LIMITED (06698345)
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
|
|
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
|
|
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 |