- Company Overview for DALES AUTOS LIMITED (09106202)
- Filing history for DALES AUTOS LIMITED (09106202)
- People for DALES AUTOS LIMITED (09106202)
- More for DALES AUTOS LIMITED (09106202)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2022 | PSC04 | Change of details for Mr Mark Dale as a person with significant control on 6 May 2022 | |
06 May 2022 | CH01 | Director's details changed for Mr Mark Dale on 6 May 2022 | |
06 May 2022 | AD01 | Registered office address changed from 99 Canterbury Road Whitstable Kent CT5 4HG to 35-37 Belmont Road Ramsgate Kent CT11 7QG on 6 May 2022 | |
20 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
07 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
15 Aug 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
30 Jan 2019 | CH01 | Director's details changed for Mr Mark Dale on 30 January 2019 | |
30 Jan 2019 | PSC04 | Change of details for Mr Mark Dale as a person with significant control on 30 January 2019 | |
04 Oct 2018 | PSC04 | Change of details for Mr Mark Dale as a person with significant control on 4 October 2018 | |
04 Oct 2018 | CH01 | Director's details changed for Mr Mark Dale on 4 October 2018 | |
21 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 Jun 2018 | PSC04 | Change of details for Mr Mark Dale as a person with significant control on 14 June 2018 | |
15 Jun 2018 | CH01 | Director's details changed for Mr Mark Dale on 14 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
23 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
17 Jul 2017 | PSC01 | Notification of Mark Dale as a person with significant control on 6 April 2016 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
10 Aug 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |