DALESWOOD CONSTRUCTION LIMITED

125 Queen Street, Sheffield, S1 2DU
StatusDISSOLVED
Company No.06273217
CategoryPrivate Limited Company
Incorporated08 Jun 2007
Age16 years, 11 months, 26 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 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

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Legacy

Date: 10 Dec 2015

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

Legacy

Date: 18 Oct 2011

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 19 Sep 2011

Category: Insolvency

Type: LQ02

Description: Notice of ceasing to act as receiver or manager

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Deirdre Boulding

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Boulding

Documents

View document PDF

Termination director company with name

Date: 15 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Boulding

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/06/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed midos services uk LTD

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 28/02/08

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/06/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOX ACCOUNTANCY LIMITED

19 MILLER AVENUE,WAKEFIELD,WF2 7DJ

Number:11587069
Status:ACTIVE
Category:Private Limited Company

MINERVA GROWTH LTD

43-45 CHURCH STREET,WEDNESBURY,WS10 8DU

Number:10357195
Status:ACTIVE
Category:Private Limited Company

OLULOLA LTD

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

SRC PROJECT DELIVERY LIMITED

4 POOL MEADOW,ROYAL WOOTTON BASSETT,SN4 8FU

Number:10487210
Status:ACTIVE
Category:Private Limited Company

STOCKTON STORAGE LIMITED

1B BLUE LIAS INDUSTRIAL ESTATE,STOCKTON, SOUTHAM,CV47 8HN

Number:09711484
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