- Company Overview for DALESMAN TRADE WINDOWS LIMITED (08982603)
- Filing history for DALESMAN TRADE WINDOWS LIMITED (08982603)
- People for DALESMAN TRADE WINDOWS LIMITED (08982603)
- Insolvency for DALESMAN TRADE WINDOWS LIMITED (08982603)
- More for DALESMAN TRADE WINDOWS LIMITED (08982603)
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) |
---|---|---|---|
02 Jan 2024 | AD01 | Registered office address changed from Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ England to Ground Floor Offices, Riverside Mills Saddleworth Road Elland West Yorkshire HX5 0RY on 2 January 2024 | |
02 Jan 2024 | LIQ02 | Statement of affairs | |
02 Jan 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jan 2024 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
26 Jan 2023 | AA01 | Previous accounting period shortened from 27 April 2022 to 26 April 2022 | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with no updates | |
27 Jan 2022 | AA01 | Previous accounting period shortened from 28 April 2021 to 27 April 2021 | |
27 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
27 Apr 2021 | AA01 | Previous accounting period shortened from 29 April 2020 to 28 April 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 7 April 2020 with no updates | |
30 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
29 Apr 2019 | AD01 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Dipford House, Queens Square Huddersfield Road Honley Holmfirth HD9 6QZ on 29 April 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 April 2018
|
|
23 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
13 Mar 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Jan 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 | |
23 Jun 2017 | AD01 | Registered office address changed from Scotgate House 2 Scotgate Road Honley Holmfirth West Yorkshire HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 23 June 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates |