DALE HARDWARE LIMITED

03254785
30 FINSBURY SQUARE LONDON EC2A 1AG

Documents

Documents
Date Category Description Pages
20 May 2023 gazette Gazette Dissolved Liquidation 1 Buy now
20 Feb 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 8 Buy now
20 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
14 Sep 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Sep 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
05 Sep 2020 resolution Resolution 1 Buy now
05 Sep 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
04 Sep 2020 address Change Sail Address Company With Old Address New Address 2 Buy now
22 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Mar 2020 officers Termination of appointment of director (Neil Vann) 1 Buy now
01 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jun 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
02 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 21 Buy now
20 Mar 2018 resolution Resolution 1 Buy now
14 Feb 2018 incorporation Memorandum Articles 68 Buy now
14 Feb 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
13 Feb 2018 officers Appointment of secretary (Mr Neil Martin) 2 Buy now
09 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Cliff Arthur Tobin) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Christopher Gorse) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (John Monaghan (Holdings) Limited) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (Daniel John Monaghan) 1 Buy now
09 Feb 2018 officers Termination of appointment of director (James Peter Houten) 1 Buy now
09 Feb 2018 officers Appointment of director (Mr Christopher David Browning) 2 Buy now
09 Feb 2018 officers Appointment of director (Mr Neil Vann) 2 Buy now
09 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Sep 2017 officers Change of particulars for corporate director (John Monaghan (Holdings) Limited) 1 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Elizabeth Louise Atkinson) 1 Buy now
26 Jun 2017 accounts Annual Accounts 19 Buy now
05 Oct 2016 address Move Registers To Sail Company With New Address 1 Buy now
04 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 address Change Sail Address Company With New Address 1 Buy now
27 Jun 2016 accounts Annual Accounts 7 Buy now
28 Sep 2015 annual-return Annual Return 6 Buy now
07 Jun 2015 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 6 Buy now
01 Aug 2014 accounts Annual Accounts 7 Buy now
08 Oct 2013 annual-return Annual Return 6 Buy now
08 Oct 2013 officers Change of particulars for director (Mr Daniel Monaghan) 2 Buy now
08 Oct 2013 address Change Sail Address Company 1 Buy now
08 Oct 2013 officers Change of particulars for director (Christopher Gorse) 2 Buy now
24 May 2013 accounts Annual Accounts 7 Buy now
03 Dec 2012 officers Appointment of corporate director (John Monaghan (Holdings) Limited) 2 Buy now
03 Dec 2012 officers Termination of appointment of director (Simon Monaghan) 1 Buy now
22 Oct 2012 annual-return Annual Return 7 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
17 Jan 2012 officers Appointment of director (James Peter Houten) 2 Buy now
17 Jan 2012 officers Appointment of director (Cliff Arthur Tobin) 2 Buy now
04 Jan 2012 officers Termination of appointment of director (James Houten) 1 Buy now
04 Jan 2012 officers Termination of appointment of director (Cliff Tobin) 1 Buy now
04 Jan 2012 officers Change of particulars for director (James Peter Tobin) 2 Buy now
04 Jan 2012 officers Appointment of director (James Peter Tobin) 2 Buy now
04 Jan 2012 officers Appointment of director (Cliff Arthur Tobin) 2 Buy now
11 Oct 2011 annual-return Annual Return 5 Buy now
04 May 2011 accounts Annual Accounts 7 Buy now
18 Oct 2010 annual-return Annual Return 5 Buy now
18 Oct 2010 officers Change of particulars for director (Daniel Monaghan) 2 Buy now
02 Jun 2010 officers Appointment of secretary (Elizabeth Louise Atkinson) 1 Buy now
02 Jun 2010 officers Termination of appointment of secretary (Simon Monaghan) 1 Buy now
02 Jun 2010 officers Appointment of secretary (Simon Monaghan) 1 Buy now
02 Jun 2010 officers Appointment of director (Simon John Monaghan) 2 Buy now
02 Jun 2010 officers Termination of appointment of secretary (Simon Monaghan) 1 Buy now
02 Jun 2010 officers Termination of appointment of director (Marilyn Monaghan) 1 Buy now
22 Apr 2010 accounts Annual Accounts 7 Buy now
07 Oct 2009 annual-return Annual Return 4 Buy now
26 Mar 2009 accounts Annual Accounts 7 Buy now
07 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
07 Oct 2008 officers Director's change of particulars / daniel monaghan / 01/09/2008 1 Buy now
30 Apr 2008 accounts Annual Accounts 7 Buy now
20 Nov 2007 annual-return Return made up to 25/09/07; full list of members 3 Buy now
12 Oct 2007 accounts Annual Accounts 7 Buy now
18 Apr 2007 officers New secretary appointed 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
10 Oct 2006 annual-return Return made up to 25/09/06; full list of members 3 Buy now
10 Oct 2006 address Location of register of members 1 Buy now
19 Apr 2006 accounts Annual Accounts 7 Buy now
13 Oct 2005 accounts Annual Accounts 7 Buy now
06 Oct 2005 annual-return Return made up to 25/09/05; full list of members 7 Buy now
13 Oct 2004 annual-return Return made up to 25/09/04; full list of members 8 Buy now
11 May 2004 accounts Annual Accounts 7 Buy now
14 Oct 2003 accounts Annual Accounts 7 Buy now
26 Sep 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
16 Oct 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
30 Sep 2002 accounts Annual Accounts 7 Buy now
02 Jul 2002 officers Director's particulars changed 1 Buy now
09 Oct 2001 address Registered office changed on 09/10/01 from: units 1 & 2, sandbeds trading est, ossett, west yorkshire WF5 9ND 1 Buy now
21 Sep 2001 annual-return Return made up to 25/09/01; full list of members 7 Buy now
11 Apr 2001 officers Director's particulars changed 1 Buy now
06 Apr 2001 accounts Annual Accounts 7 Buy now
06 Oct 2000 annual-return Return made up to 25/09/00; full list of members 7 Buy now
11 Sep 2000 accounts Annual Accounts 7 Buy now
16 Nov 1999 annual-return Return made up to 25/09/99; full list of members 7 Buy now