- Company Overview for DALBURY LIMITED (05150631)
- Filing history for DALBURY LIMITED (05150631)
- People for DALBURY LIMITED (05150631)
- Charges for DALBURY LIMITED (05150631)
- Insolvency for DALBURY LIMITED (05150631)
- More for DALBURY LIMITED (05150631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 17 February 2022 | |
08 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 8 September 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B12 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 1 July 2021 | |
29 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Nov 2020 | AM10 | Administrator's progress report | |
20 May 2020 | AM10 | Administrator's progress report | |
31 Jan 2020 | AM19 | Notice of extension of period of Administration | |
13 Nov 2019 | AM10 | Administrator's progress report | |
24 Jun 2019 | AM06 | Notice of deemed approval of proposals | |
12 Jun 2019 | AM03 | Statement of administrator's proposal | |
30 Apr 2019 | AD01 | Registered office address changed from East Learmouth Farm Cornhill on Tweed Northumberland TD12 4QB to C/O Deloitte Llp 4 Brindley Place Birmingham B12 2HZ on 30 April 2019 | |
29 Apr 2019 | AM01 | Appointment of an administrator | |
08 Sep 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
10 Jul 2017 | PSC01 | Notification of John Aaron Laing as a person with significant control on 6 April 2016 | |
23 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jul 2016 | AR01 |
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Dec 2015 | TM02 | Termination of appointment of Carol Allen as a secretary on 13 November 2015 | |
11 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Nov 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-11-10
|