DALGLEN (NO.1148) LIMITED

06736551
ALIX PARTNERS 6 NEW STREET SQUARE LONDON EC4A 3BF

Documents

Documents
Date Category Description Pages
07 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
07 Mar 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 14 Buy now
27 Sep 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
24 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
03 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
28 Jul 2016 resolution Resolution 1 Buy now
26 Jul 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2016 mortgage Statement of satisfaction of a charge 6 Buy now
18 Dec 2015 accounts Annual Accounts 3 Buy now
10 Nov 2015 annual-return Annual Return 7 Buy now
25 Nov 2014 annual-return Annual Return 7 Buy now
12 Jun 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
11 Oct 2013 accounts Annual Accounts 7 Buy now
26 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Jan 2013 annual-return Annual Return 7 Buy now
07 Jan 2013 officers Change of particulars for director (Ms Stella Panu) 2 Buy now
07 Jan 2013 officers Change of particulars for director (Mr William Robert Nixon) 2 Buy now
25 May 2012 accounts Annual Accounts 5 Buy now
23 Nov 2011 annual-return Annual Return 8 Buy now
24 Oct 2011 accounts Annual Accounts 5 Buy now
01 Mar 2011 officers Appointment of director (Michael Christopher Collis) 3 Buy now
01 Mar 2011 resolution Resolution 1 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
01 Dec 2010 annual-return Annual Return 19 Buy now
01 Nov 2010 accounts Annual Accounts 6 Buy now
31 Aug 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
05 Dec 2009 annual-return Annual Return 24 Buy now
05 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2009 miscellaneous Statement Of Affairs 20 Buy now
07 Jan 2009 capital Ad 28/11/08\gbp si 289998@0.1=28999.8\gbp ic 0/28999.8\ 4 Buy now
15 Dec 2008 officers Director appointed william nixon 2 Buy now
04 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
29 Oct 2008 incorporation Incorporation Company 38 Buy now