STEPHEN DALZELL SITE SERVICE CONTRACTING LIMITED
Company Documents
Date | Description |
---|---|
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
09/04/249 April 2024 | Final Gazette dissolved via voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
23/01/2423 January 2024 | First Gazette notice for voluntary strike-off |
16/01/2416 January 2024 | Application to strike the company off the register |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Total exemption full accounts made up to 2023-04-30 |
13/06/2313 June 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES |
10/07/1910 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES |
16/10/1816 October 2018 | PSC'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DALZELL / 04/07/2018 |
10/07/1810 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
04/07/184 July 2018 | REGISTERED OFFICE CHANGED ON 04/07/2018 FROM LITTLE WHITEFOOT BURNESIDE KENDAL CUMBRIA LA9 6RB |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DALZELL / 04/07/2018 |
04/07/184 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE DALZELL / 04/07/2018 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
14/07/1514 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/06/1510 June 2015 | DIRECTOR APPOINTED DEBORAH JANE DALZELL |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
14/10/1314 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
17/10/1217 October 2012 | Annual return made up to 8 October 2012 with full list of shareholders |
17/10/1217 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / DEBORAH JANE DALZELL / 19/09/2012 |
17/10/1217 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY DALZELL / 19/09/2012 |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM PARK VIEW SPRINT HOLME BURNESIDE KENDAL CUMBRIA LA9 6PT |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 8 October 2011 with full list of shareholders |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
03/12/103 December 2010 | Annual return made up to 8 October 2010 with full list of shareholders |
16/04/1016 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY DALZELL / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 8 October 2009 with full list of shareholders |
04/08/094 August 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/08 |
16/04/0916 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
12/11/0812 November 2008 | RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
20/02/0820 February 2008 | RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS |
31/03/0731 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
16/10/0616 October 2006 | RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 |
03/10/033 October 2003 | RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS |
15/08/0315 August 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
12/05/0312 May 2003 | REGISTERED OFFICE CHANGED ON 12/05/03 FROM: PARK VIEW SPRINT HOLME, BURNESIDE KENDAL LA9 6PT |
23/10/0223 October 2002 | RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | NEW DIRECTOR APPOINTED |
24/10/0124 October 2001 | NEW SECRETARY APPOINTED |
23/10/0123 October 2001 | REGISTERED OFFICE CHANGED ON 23/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
23/10/0123 October 2001 | DIRECTOR RESIGNED |
23/10/0123 October 2001 | SECRETARY RESIGNED |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company