DALES CONTRACTORS LIMITED

11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York
StatusDISSOLVED
Company No.03316469
CategoryPrivate Limited Company
Incorporated11 Feb 1997
Age27 years, 4 months
JurisdictionEngland Wales
Dissolution18 Sep 2022
Years1 year, 8 months, 23 days

SUMMARY

DALES CONTRACTORS LIMITED is an dissolved private limited company with number 03316469. It was incorporated 27 years, 4 months ago, on 11 February 1997 and it was dissolved 1 year, 8 months, 23 days ago, on 18 September 2022. The company address is 11 Clifton Moor Business Village 11 Clifton Moor Business Village, Clifton Moor, YO30 4XG, York.



Company Fillings

Gazette dissolved liquidation

Date: 18 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jun 2020

Action Date: 08 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Jul 2019

Action Date: 08 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-04-08

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 27 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jun 2018

Action Date: 08 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-04-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2017

Action Date: 08 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG

Old address: Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF

Change date: 2017-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 01 Jul 2016

Action Date: 08 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-04-08

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 May 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 06 May 2015

Action Date: 09 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-09

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 09 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration vacation of office

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 12 Dec 2014

Action Date: 15 Oct 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-10-15

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 07 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Jun 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Change date: 2014-05-01

Old address: Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 30 Apr 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change sail address company

Date: 11 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2010

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-22

Officer name: Lynnette Avarne Dale

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2010

Action Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Reginald Dale

Change date: 2009-10-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director lynnette dale

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/02/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Feb 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/99; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 1999

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Feb 1999

Category: Capital

Type: 88(2)R

Description: Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000

Documents

View document PDF

Resolution

Date: 04 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 16 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Mar 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000

Documents

View document PDF

Resolution

Date: 25 Mar 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Mar 1998

Category: Capital

Type: 123

Description: £ nc 100/99100 05/03/98

Documents

View document PDF

Legacy

Date: 19 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/02/98; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/98 to 31/03/98

Documents

View document PDF

Legacy

Date: 01 Aug 1997

Category: Address

Type: 287

Description: Registered office changed on 01/08/97 from: bank passage off market sq stafford ST16 2JS

Documents

View document PDF

Legacy

Date: 09 Jul 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/98 to 31/01/98

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 1997

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Feb 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 11 Feb 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABM HOMES (UK) LTD

278 BLACKBURN ROAD,BOLTON,BL1 8DT

Number:10513924
Status:ACTIVE
Category:Private Limited Company

DIGITALBOX PUBLISHING LIMITED

GROUND FLOOR,BATH,BA1 1JT

Number:09909897
Status:ACTIVE
Category:Private Limited Company

PIPERDAM LIMITED

10 OSPREY AVENUE,BY DUNDEE,DD2 5GB

Number:SC376198
Status:ACTIVE
Category:Private Limited Company

PRODAME LIMITED

10 UPPER BERKELEY STREET,,W1H 7PE

Number:02688837
Status:ACTIVE
Category:Private Limited Company

SIEGE TRAIN LIMITED

25 PARKVILLE ROAD,LONDON,SW6 7DA

Number:09877380
Status:ACTIVE
Category:Private Limited Company

THE CHEQUERED FLAG (CD) LTD

DURHAMS HOUSE, 38 STREET LANE,RIPLEY,DE5 8NE

Number:11871932
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