DALBITE LIMITED

Company Documents

DateDescription
28/08/2428 August 2024 Final Gazette dissolved following liquidation

View Document

28/05/2428 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

15/05/2315 May 2023 Appointment of a voluntary liquidator

View Document

15/05/2315 May 2023 Registered office address changed from 10 Lyngfield Park Huxtable Gardens Maidenhead SL6 2DS England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-05-15

View Document

15/05/2315 May 2023 Statement of affairs

View Document

11/05/2211 May 2022 Micro company accounts made up to 2021-05-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

06/05/216 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

08/05/198 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARIAN NEVARD / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER REGINALD NEVARD / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 19 THE MYRKE DATCHET SLOUGH SL3 9AB ENGLAND

View Document

08/05/198 May 2019 SAIL ADDRESS CHANGED FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR PETER REGINALD NEVARD / 08/05/2019

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM FIRST FLOOR 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE ENGLAND

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 SAIL ADDRESS CHANGED FROM: C/O GEMJADE LIMITED 61 HAYES END DRIVE HAYES MIDDLESEX UB4 8HD UNITED KINGDOM

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 275-REG SEC 358-REC OF RES ETC

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 61 HAYES END DRIVE HAYES MIDDLESEX UB4 8HD

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

21/05/1521 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/05/147 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

07/05/147 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD NEVARD / 13/03/2014

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/05/139 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARIAN NEVARD / 04/01/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD NEVARD / 04/01/2013

View Document

05/01/135 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD NEVARD / 02/05/2010

View Document

02/05/122 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARIAN NEVARD / 02/05/2010

View Document

02/05/122 May 2012 SAIL ADDRESS CHANGED FROM: C/O SPEYER & CO 116 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 SECRETARY'S CHANGE OF PARTICULARS / JANET MARIAN NEVARD / 30/04/2011

View Document

10/05/1110 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD NEVARD / 30/04/2011

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

18/05/1018 May 2010 SAIL ADDRESS CREATED

View Document

18/05/1018 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

18/05/1018 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER REGINALD NEVARD / 01/05/2010

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 295A NORTHOLT ROAD HARROW MIDDLESEX HA2 8HX

View Document

29/01/0929 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/08/0314 August 2003 REGISTERED OFFICE CHANGED ON 14/08/03 FROM: 14 MEADOW VIEW HIGH ROAD COWLEY UXBRIDGE MIDDLESEX UB8 2HJ

View Document

20/05/0320 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 NEW SECRETARY APPOINTED

View Document

23/07/9823 July 1998 REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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