G.DARLEY & SONS LIMITED

1-4 London Road, Spalding, PE11 2TA, Lincolnshire
StatusDISSOLVED
Company No.00569266
CategoryPrivate Limited Company
Incorporated23 Jul 1956
Age67 years, 10 months, 11 days
JurisdictionEngland Wales
Dissolution27 May 2023
Years1 year, 7 days

SUMMARY

G.DARLEY & SONS LIMITED is an dissolved private limited company with number 00569266. It was incorporated 67 years, 10 months, 11 days ago, on 23 July 1956 and it was dissolved 1 year, 7 days ago, on 27 May 2023. The company address is 1-4 London Road, Spalding, PE11 2TA, Lincolnshire.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-25

Old address: C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

New address: 1-4 London Road Spalding Lincolnshire PE11 2TA

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 Apr 2022

Action Date: 22 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Address

Type: AD01

Old address: Mill Green House Pinchbeck Nr Spalding Lincolnshire PE11 3PY

Change date: 2021-03-05

New address: C/O Bulley Davey 4 Cyrus Way Cygnet Park Hampton Peterborough PE7 8HP

Documents

View document PDF

Resolution

Date: 05 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew John Darley

Change date: 2019-01-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mrs Amanda Jane Darley

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-03

Officer name: Philip George Darley

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jane Florence Darley

Change date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2018

Action Date: 03 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-03

Psc name: Mr Philip George Darley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2018

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roland Darley

Termination date: 2017-01-16

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-15

Psc name: Mr Philip George Darley

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew John Darley

Appointment date: 2018-01-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-24

Officer name: Roland Darley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2005

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2003

Action Date: 31 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-31

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2001

Action Date: 31 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2001

Action Date: 31 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-31

Documents

View document PDF

Legacy

Date: 09 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2000

Action Date: 31 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1999

Action Date: 31 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1998

Action Date: 31 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/98; no change of members

Documents

View document PDF

Resolution

Date: 24 Jun 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1997

Action Date: 31 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-31

Documents

View document PDF

Legacy

Date: 19 Feb 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 1996

Action Date: 31 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/96; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 1995

Action Date: 31 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-31

Documents

View document PDF

Legacy

Date: 29 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/95; no change of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1994

Action Date: 31 May 1993

Category: Accounts

Type: AA

Made up date: 1993-05-31

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 1993

Action Date: 31 May 1992

Category: Accounts

Type: AA

Made up date: 1992-05-31

Documents

View document PDF

Legacy

Date: 11 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 19/01/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 1992

Action Date: 31 May 1991

Category: Accounts

Type: AA

Made up date: 1991-05-31

Documents

View document PDF

Legacy

Date: 07 Feb 1992

Category: Annual-return

Type: 363b

Description: Return made up to 19/01/92; no change of members

Documents

View document PDF

Resolution

Date: 13 Mar 1991

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 1991

Action Date: 31 May 1990

Category: Accounts

Type: AA

Made up date: 1990-05-31

Documents

View document PDF

Legacy

Date: 13 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 18/01/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 1990

Action Date: 31 May 1989

Category: Accounts

Type: AA

Made up date: 1989-05-31

Documents

View document PDF

Legacy

Date: 29 Mar 1990

Category: Annual-return

Type: 363

Description: Return made up to 19/01/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 1989

Action Date: 31 May 1988

Category: Accounts

Type: AA

Made up date: 1988-05-31

Documents

View document PDF

Legacy

Date: 19 Jun 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/03/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1988

Action Date: 31 May 1987

Category: Accounts

Type: AA

Made up date: 1987-05-31

Documents

View document PDF

Legacy

Date: 25 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 14/03/88; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 1987

Action Date: 31 May 1986

Category: Accounts

Type: AA

Made up date: 1986-05-31

Documents

View document PDF

Legacy

Date: 11 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/01/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 23 Jul 1956

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMBERS MARINE SERVICES LTD

40 WENDOVER RISE,CLEETHORPES,DN35 8TR

Number:11860584
Status:ACTIVE
Category:Private Limited Company

CUNDALL MANOR LIMITED

CUNDALL MANOR SCHOOL,YORK,YO61 2RW

Number:01036833
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NAMECO (NO. 1092) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08603863
Status:ACTIVE
Category:Private Limited Company

PRINTED CABLE TIES DIRECT LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:08408522
Status:ACTIVE
Category:Private Limited Company

SANDGATE HOUSE LIMITED

SUTHERLAND HOUSE,LEIGH ON SEA,SS9 2RZ

Number:03859824
Status:ACTIVE
Category:Private Limited Company

THE AUTOHIRE GROUP LIMITED

106 CHURCHFIELD ROAD,LONDON,W3 6BY

Number:05148028
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source