- Company Overview for THE DIAL HOUSE LIMITED (11270127)
- Filing history for THE DIAL HOUSE LIMITED (11270127)
- People for THE DIAL HOUSE LIMITED (11270127)
- Charges for THE DIAL HOUSE LIMITED (11270127)
- Insolvency for THE DIAL HOUSE LIMITED (11270127)
- More for THE DIAL HOUSE LIMITED (11270127)
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) |
---|---|---|---|
21 Aug 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 October 2024 | |
25 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2023 | AD01 | Registered office address changed from 48 King Street King's Lynn PE30 1HE England to Floor 2 10 Wellington Place Leeds LS1 4AP on 25 October 2023 | |
25 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2023 | LIQ02 | Statement of affairs | |
12 Oct 2023 | MR04 | Satisfaction of charge 112701270001 in full | |
12 Oct 2023 | MR04 | Satisfaction of charge 112701270003 in full | |
15 Jul 2023 | MR01 | Registration of charge 112701270004, created on 13 July 2023 | |
13 Jul 2023 | MR04 | Satisfaction of charge 112701270002 in full | |
11 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | PSC04 | Change of details for Mr Nigel Bertram as a person with significant control on 15 November 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Mr Andrew Horton Jones on 15 November 2021 | |
02 Dec 2021 | CH01 | Director's details changed for Ms Hannah Victoria Jones on 15 November 2021 | |
02 Dec 2021 | AD01 | Registered office address changed from Malthouse Farm Mill Road Reepham Norwich Norfolk NR10 4rd United Kingdom to 48 King Street King's Lynn PE30 1HE on 2 December 2021 | |
08 Nov 2021 | PSC01 | Notification of Nigel Bertram as a person with significant control on 26 April 2019 | |
04 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
04 May 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 |