DALESWOOD CONSTRUCTION LIMITED
Status | DISSOLVED |
Company No. | 06273217 |
Category | Private Limited Company |
Incorporated | 08 Jun 2007 |
Age | 16 years, 11 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 08 Mar 2022 |
Years | 2 years, 2 months, 27 days |
SUMMARY
DALESWOOD CONSTRUCTION LIMITED is an dissolved private limited company with number 06273217. It was incorporated 16 years, 11 months, 26 days ago, on 08 June 2007 and it was dissolved 2 years, 2 months, 27 days ago, on 08 March 2022. The company address is 125 Queen Street, Sheffield, S1 2DU.
Company Fillings
Gazette dissolved voluntary
Date: 08 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Apr 2016
Category: Dissolution
Type: DS01
Documents
Liquidation receiver cease to act receiver
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Legacy
Date: 10 Dec 2015
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Liquidation receiver cease to act receiver
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Jul 2015
Action Date: 15 Jun 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 16 Jan 2015
Action Date: 15 Dec 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Jun 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 Jul 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Feb 2014
Action Date: 15 Nov 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-11-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Feb 2014
Action Date: 15 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Feb 2014
Action Date: 15 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 28 Feb 2014
Action Date: 15 Dec 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jan 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jan 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jan 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 14 Jan 2014
Action Date: 15 Dec 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jul 2013
Action Date: 15 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jul 2013
Action Date: 15 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jul 2013
Action Date: 15 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 09 Jul 2013
Action Date: 15 Jun 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jan 2013
Action Date: 15 Dec 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jan 2013
Action Date: 15 Dec 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jan 2013
Action Date: 15 Dec 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 22 Jan 2013
Action Date: 15 Dec 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 15 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 15 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 15 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Jul 2012
Action Date: 15 Jun 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-06-15
Documents
Change registered office address company with date old address
Date: 22 Dec 2011
Action Date: 22 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-22
Old address: , 2 Rutland Park, Sheffield, S10 2PD
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 18 Oct 2011
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 19 Sep 2011
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 15 Jul 2011
Action Date: 15 Jun 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-06-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 19 Jan 2011
Action Date: 15 Dec 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-12-15
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 23 Aug 2010
Action Date: 15 Jun 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-06-15
Documents
Termination secretary company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deirdre Boulding
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Deirdre Boulding
Documents
Termination director company with name
Date: 15 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Boulding
Documents
Legacy
Date: 08 Jul 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 08 Jul 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 08 Jul 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 08 Jul 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 18 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed midos services uk LTD
Documents
Legacy
Date: 18 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 18/03/2009 from, 194-196 crookes, sheffield, south yorkshire, S10 1TG
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 28/02/08
Documents
Legacy
Date: 07 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 07/08/07 from: 2 rutland park, sheffield, south yorkshire S10 2PD
Documents
Legacy
Date: 07 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 10/07/07 from: 788-790 finchley road, london, NW11 7TJ
Documents
Some Companies
19 MILLER AVENUE,WAKEFIELD,WF2 7DJ
Number: | 11587069 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 CHURCH STREET,WEDNESBURY,WS10 8DU
Number: | 10357195 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEFRIARS,BRISTOL,BS1 2NT
Number: | 11826346 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRADEEP RECRUITMENT SOLUTIONS LTD
POST BOX 1,LEICESTER,LE1 1FB
Number: | 11873949 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 POOL MEADOW,ROYAL WOOTTON BASSETT,SN4 8FU
Number: | 10487210 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B BLUE LIAS INDUSTRIAL ESTATE,STOCKTON, SOUTHAM,CV47 8HN
Number: | 09711484 |
Status: | ACTIVE |
Category: | Private Limited Company |