DALMAN ENTERPRISES LIMITED

The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH
StatusDISSOLVED
Company No.09752146
CategoryPrivate Limited Company
Incorporated27 Aug 2015
Age8 years, 8 months, 10 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years7 months, 24 days

SUMMARY

DALMAN ENTERPRISES LIMITED is an dissolved private limited company with number 09752146. It was incorporated 8 years, 8 months, 10 days ago, on 27 August 2015 and it was dissolved 7 months, 24 days ago, on 12 September 2023. The company address is The Old Town Hall The Old Town Hall, Ringwood, BH24 1DH.



Company Fillings

Gazette dissolved liquidation

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 12 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 May 2023

Action Date: 30 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX England

New address: The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH

Change date: 2022-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 09 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: Unit 11 Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE England

New address: 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX

Documents

View document PDF

Change account reference date company previous extended

Date: 02 Feb 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-31

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097521460004

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-25

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 15 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ryan Nugent

Change date: 2021-02-15

Documents

View document PDF

Capital cancellation shares

Date: 20 Apr 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-15

Capital : 22.30 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 20 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097521460003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Sep 2020

Action Date: 22 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-22

Charge number: 097521460004

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 25 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-25

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-25

Officer name: Wendy May Wagner

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 25 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric William Wagner

Termination date: 2020-03-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097521460001

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 097521460002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 11 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-11

Charge number: 097521460003

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2019

Action Date: 25 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2018

Action Date: 25 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-25

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 25 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 27 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Oct 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 25 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-25

Documents

View document PDF

Second filing of form with form type

Date: 14 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Resolution

Date: 11 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 17 Feb 2016

Category: Capital

Type: SH01

Capital : 30 GBP

Date: 2016-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097521460002

Charge creation date: 2016-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2016

Action Date: 17 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097521460001

Charge creation date: 2016-02-17

Documents

View document PDF

Second filing of form with form type

Date: 18 Feb 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-17

Officer name: Mrs Wendy May Wagner

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 17 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric William Wagner

Appointment date: 2016-02-17

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2016

Action Date: 18 Feb 2016

Category: Address

Type: AD01

New address: Unit 11 Wooburn Industrial Park Wooburn Green High Wycombe Buckinghamshire HP10 0PE

Old address: C/O Jessica Nugent 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX England

Change date: 2016-02-18

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Capital : 22.2 GBP

Date: 2016-01-26

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Ann Nugent

Change date: 2015-12-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jessica Ann Nugent

Change date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-15

Old address: Kinsale 75 Wycombe Road Marlow SL7 3HZ United Kingdom

New address: C/O Jessica Nugent 47 Hill Farm Road Marlow Buckinghamshire SL7 3LX

Documents

View document PDF

Incorporation company

Date: 27 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A ONE GARDEN CONTRACTORS LIMITED

1A STATION ROAD,SLOUGH,SL1 6JJ

Number:06358252
Status:ACTIVE
Category:Private Limited Company

ALEMDAR MARKETING LIMITED

449 WEST GREEN ROAD,LONDON,N15 3PL

Number:10013015
Status:ACTIVE
Category:Private Limited Company

BOILING KETTLE THEATRE COMPANY

10/B 1ST FLOOR FLAT THE CRESCENT,RADSTOCK,BA3 5RS

Number:08132566
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GENESIS DIGITAL INNOVATIONS LIMITED

7 THE RIDGEWAY,MARLOW,SL7 3LQ

Number:04042115
Status:ACTIVE
Category:Private Limited Company

ONTARIO PROPERTY LTD

81 BRADFORD ROAD,WAKEFIELD,WF1 2AA

Number:09846706
Status:ACTIVE
Category:Private Limited Company

SELF BUILD LIMITED

42 LYTTON ROAD,BARNET,EN5 5BY

Number:06077571
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