D & P DALTREY LIMITED

Company Documents

DateDescription
10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/05/2410 May 2024 Final Gazette dissolved following liquidation

View Document

10/02/2410 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Resolutions

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/10/1321 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/10/1219 October 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 SAIL ADDRESS CHANGED FROM:
C/O CHRYSOSTOMOU & CO
407 GREEN LANES
PALMERS GREEN
LONDON
N13 4JD

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY PENELOPE DALTREY

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE DALTREY

View Document

19/10/1119 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

22/03/1122 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

22/11/1022 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

20/05/1020 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANN DALTREY / 01/10/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY DALTREY / 01/10/2009

View Document

04/11/094 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

02/06/092 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/10/0729 October 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

25/10/0425 October 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 15/10/97; NO CHANGE OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 15/10/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 15/10/95; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 15/10/94; NO CHANGE OF MEMBERS

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9313 December 1993 RETURN MADE UP TO 15/10/93; FULL LIST OF MEMBERS

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9316 February 1993 REGISTERED OFFICE CHANGED ON 16/02/93 FROM: G OFFICE CHANGED 16/02/93 6 ROUNDMEAD AVENUE LOUGHTON ESSEX IG10 1QB

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 15/10/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 15/10/91; NO CHANGE OF MEMBERS

View Document

05/11/915 November 1991 S366A DISP HOLDING AGM 16/07/91

View Document

05/11/915 November 1991 S252 DISP LAYING ACC 16/07/91

View Document

19/10/9019 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/10/9019 October 1990 RETURN MADE UP TO 15/10/90; FULL LIST OF MEMBERS

View Document

08/11/898 November 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

08/11/898 November 1989 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 RETURN MADE UP TO 13/10/87; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

08/10/868 October 1986 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

08/10/868 October 1986 FULL ACCOUNTS MADE UP TO 30/06/86

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