DALESWAY WINDOWS LIMITED
Status | DISSOLVED |
Company No. | 07726293 |
Category | Private Limited Company |
Incorporated | 02 Aug 2011 |
Age | 12 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 20 Nov 2019 |
Years | 4 years, 5 months, 10 days |
SUMMARY
DALESWAY WINDOWS LIMITED is an dissolved private limited company with number 07726293. It was incorporated 12 years, 8 months, 28 days ago, on 02 August 2011 and it was dissolved 4 years, 5 months, 10 days ago, on 20 November 2019. The company address is Xl Business Solutions Premier House Xl Business Solutions Premier House, Cleckheaton, BD19 3TT.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 03 Mar 2019
Action Date: 14 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-14
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 25 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 25 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2018
Action Date: 10 Jan 2018
Category: Address
Type: AD01
New address: Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT
Change date: 2018-01-10
Old address: 16 Smithies Lane Birstall West Yorkshire WF17 9EB
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 01 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-01
Psc name: Julie Ann Inman
Documents
Capital variation of rights attached to shares
Date: 17 Aug 2017
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Aug 2017
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Change account reference date company current shortened
Date: 19 Aug 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-08-31
New date: 2012-03-31
Documents
Some Companies
23 QUEENS GATE GARDENS,LONDON,SW15 6JN
Number: | 07836697 |
Status: | ACTIVE |
Category: | Private Limited Company |
DYNAMIC AUTOCARE SWINDON LIMITED
86 PEMBROKE CENTRE,SWINDON,SN2 2PQ
Number: | 11157725 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08779560 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 HUNTERS ROAD,WIGAN,WN5 0PX
Number: | 10745326 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICOLA PHILLIPS SOLICITORS LLP
1 BLACKHORSE WAY,HORSHAM,RH12 1NU
Number: | OC374668 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2D LEROY HOUSE,LONDON,N1 3QP
Number: | 11678274 |
Status: | ACTIVE |
Category: | Private Limited Company |