DALHAVEN LIMITED
Status | DISSOLVED |
Company No. | 03536607 |
Category | Private Limited Company |
Incorporated | 27 Mar 1998 |
Age | 26 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 May 2021 |
Years | 3 years, 20 days |
SUMMARY
DALHAVEN LIMITED is an dissolved private limited company with number 03536607. It was incorporated 26 years, 2 months, 5 days ago, on 27 March 1998 and it was dissolved 3 years, 20 days ago, on 12 May 2021. The company address is Sussex House Sussex House, Crowborough, TN6 2JP, East Sussex.
Company Fillings
Liquidation compulsory defer dissolution
Date: 24 May 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 24 May 2010
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 06 May 2008
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 30 Apr 2008
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory winding up order
Date: 21 Apr 2008
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/07; no change of members
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/03/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/05; full list of members
Documents
Legacy
Date: 03 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 24 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 16 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/01; full list of members
Documents
Accounts with accounts type small
Date: 14 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Accounts with accounts type small
Date: 21 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 05 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/00; full list of members
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 27/03/99; full list of members
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 23/11/98 from: 3RD floor 19 phipp street london EC2A 4NP
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
THE DOCKLANDS BUSINESS CENTRE SUITE 3G & 3H,CANARY WHARF,E14 8PX
Number: | 10675960 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 11 THE OFFICE VILLAGE,LOUGHBOROUGH,LE11 1QJ
Number: | 06552984 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPRINI HOUSE,LONDON,W2 1RH
Number: | 03468304 |
Status: | ACTIVE |
Category: | Private Limited Company |
CUBIC BUSINESS SOLUTIONS LIMITED
7 HAZELDENE CLOSE,WITNEY,OX29 4AD
Number: | 06800076 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
16 PETTITS CLOSE,ROMFORD,RM1 4EB
Number: | 09053394 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENNETT CORNER HOUSE,SUTTON COLDFIELD,B72 1SD
Number: | 11084917 |
Status: | ACTIVE |
Category: | Private Limited Company |