BRIAN J. DALE & COMPANY (HOLDINGS) LIMITED

06378351
MILTON PARK INNOVATION CENTRE 99 PARK DRIVE, MILTON ABINGDON OX14 4RY

Documents

Documents
Date Category Description Pages
22 Nov 2022 gazette Gazette Dissolved Liquidation 1 Buy now
22 Aug 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
12 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
15 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 12 Buy now
04 May 2020 resolution Resolution 7 Buy now
20 Apr 2020 incorporation Memorandum Articles 18 Buy now
16 Apr 2020 resolution Resolution 4 Buy now
09 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2020 capital Notice of name or other designation of class of shares 2 Buy now
09 Apr 2020 capital Return of Allotment of shares 8 Buy now
09 Apr 2020 capital Notice of particulars of variation of rights attached to shares 4 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
24 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
18 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 9 Buy now
17 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
17 Mar 2020 resolution Resolution 11 Buy now
16 Mar 2020 capital Notice of cancellation of shares 6 Buy now
16 Mar 2020 capital Return of purchase of own shares 3 Buy now
30 Oct 2019 officers Termination of appointment of director (Nigel Kenneth Dale) 1 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2019 accounts Annual Accounts 6 Buy now
19 Mar 2019 accounts Amended Accounts 5 Buy now
01 Feb 2019 officers Appointment of corporate secretary (Rathbone Trust Company Limited) 2 Buy now
01 Feb 2019 officers Termination of appointment of director (Margaret Gwendoline Dale) 1 Buy now
01 Feb 2019 officers Termination of appointment of secretary (Margaret Gwendoline Dale) 1 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
09 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 7 Buy now
18 Oct 2016 accounts Annual Accounts 7 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Sep 2015 annual-return Annual Return 10 Buy now
11 Sep 2015 accounts Annual Accounts 7 Buy now
13 Oct 2014 annual-return Annual Return 10 Buy now
05 Aug 2014 accounts Annual Accounts 7 Buy now
16 Oct 2013 annual-return Annual Return 10 Buy now
30 Sep 2013 accounts Annual Accounts 13 Buy now
11 Oct 2012 annual-return Annual Return 10 Buy now
28 Sep 2012 accounts Annual Accounts 7 Buy now
11 Oct 2011 annual-return Annual Return 10 Buy now
27 Sep 2011 accounts Annual Accounts 7 Buy now
02 Oct 2010 accounts Annual Accounts 7 Buy now
24 Sep 2010 annual-return Annual Return 10 Buy now
24 Sep 2010 officers Change of particulars for director (Margaret Gwendoline Dale) 2 Buy now
07 Dec 2009 annual-return Annual Return 9 Buy now
22 Jul 2009 accounts Annual Accounts 7 Buy now
16 Feb 2009 annual-return Return made up to 21/09/08; full list of members 9 Buy now
27 Dec 2008 accounts Accounting reference date extended from 30/09/2008 to 31/12/2008 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from caynham house caynham ludlow shropshire SY8 4JZ 1 Buy now
10 Jun 2008 officers Appointment terminated secretary john morgan 1 Buy now
10 Jun 2008 address Registered office changed on 10/06/2008 from 5 centre court vine lane halesowen west midlands B63 3EB 1 Buy now
27 May 2008 officers Director and secretary appointed margaret gwendoline dale 2 Buy now
27 May 2008 officers Director appointed frederick david dale logged form 2 Buy now
27 May 2008 officers Director appointed nigel kenneth dale 2 Buy now
27 May 2008 officers Director appointed frederick david dale 2 Buy now
27 May 2008 officers Director appointed geoffrey james dale 2 Buy now
27 May 2008 officers Appointment terminated director peter copsey 1 Buy now
22 May 2008 capital S-div 1 Buy now
21 May 2008 resolution Resolution 16 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
17 Dec 2007 officers New director appointed 2 Buy now
13 Dec 2007 incorporation Memorandum Articles 11 Buy now
05 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
21 Sep 2007 incorporation Incorporation Company 21 Buy now