Advanced company searchLink opens in new window

DAPPER (SCARBOROUGH) LIMITED

Company number 05093182

Filter by category

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
07 Nov 2017 AA Full accounts made up to 28 January 2017
19 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
11 Apr 2017 CH01 Director's details changed for Mr Brian Michael Small on 11 April 2017
11 Apr 2017 CH01 Director's details changed for Mr Peter Alan Cowgill on 11 April 2017
13 Oct 2016 AA Full accounts made up to 30 January 2016
08 Apr 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
13 Nov 2015 AA Full accounts made up to 31 January 2015
05 Nov 2015 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015
05 Nov 2015 TM02 Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015
30 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
27 Oct 2014 CC04 Statement of company's objects
27 Oct 2014 SH01 Statement of capital following an allotment of shares on 25 May 2004
  • GBP 100
01 Oct 2014 AP03 Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014
01 Oct 2014 TM02 Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014
01 Jul 2014 TM01 Termination of appointment of Barry Bown as a director
29 May 2014 AD03 Register(s) moved to registered inspection location
23 May 2014 AD02 Register inspection address has been changed
23 May 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
06 May 2014 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
28 Apr 2014 AD01 Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 28 April 2014
28 Apr 2014 TM01 Termination of appointment of Angela Earnshaw as a director