DALEY DUCTING SERVICES LTD
Status | DISSOLVED |
Company No. | 06329225 |
Category | Private Limited Company |
Incorporated | 31 Jul 2007 |
Age | 16 years, 10 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 22 Nov 2016 |
Years | 7 years, 6 months, 12 days |
SUMMARY
DALEY DUCTING SERVICES LTD is an dissolved private limited company with number 06329225. It was incorporated 16 years, 10 months, 4 days ago, on 31 July 2007 and it was dissolved 7 years, 6 months, 12 days ago, on 22 November 2016. The company address is 2 Wyevale Business Park 2 Wyevale Business Park, Hereford, HR4 7BS, Herefordshire.
Company Fillings
Gazette dissolved voluntary
Date: 22 Nov 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Aug 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 06 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 20 Mar 2013
Action Date: 20 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-20
Old address: 33 Bridge Street Hereford HR4 9DQ
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Daley
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alisa Ann Daley
Documents
Change person secretary company with change date
Date: 18 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Alisa Ann Daley
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Sep 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/08/2008
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Legacy
Date: 21 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 31/07/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
BFS HOUSE,BEDFORD,MK40 2AA
Number: | 03821812 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNEMOUTH HIGH PERFORMANCE LTD
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 08756629 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 THURLOW PARK ROAD,,SE21 8JP
Number: | 03441840 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMLEY ACRES GRAVELLY BOTTOM ROAD,MAIDSTONE,ME17 3NU
Number: | 09511779 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KINGSDOWN ROAD,SWINDON,SN2 7PE
Number: | 11027790 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLAS BELT (ESTATE AGENCY) LIMITED
24 PROSPECT STREET,EAST YORKSHIRE,YO15 2AL
Number: | 00832773 |
Status: | ACTIVE |
Category: | Private Limited Company |