DALE STRUCTURAL ENGINEERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Return of final meeting in a creditors' voluntary winding up |
27/06/2427 June 2024 | Appointment of a voluntary liquidator |
27/06/2427 June 2024 | Registered office address changed from Pritchard & Co, Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ England to 79 Caroline Street Birmingham B3 1UP on 2024-06-27 |
27/06/2427 June 2024 | Statement of affairs |
27/06/2427 June 2024 | Resolutions |
27/06/2427 June 2024 | Resolutions |
01/03/241 March 2024 | Registered office address changed from 162 Leabrook Road Ocker Hill Tipton West Midlands DY4 0DY England to Pritchard & Co, Hilton Hall Hilton Lane Essington Wolverhampton WV11 2BQ on 2024-03-01 |
03/11/233 November 2023 | Confirmation statement made on 2023-09-24 with no updates |
30/04/2330 April 2023 | Unaudited abridged accounts made up to 2022-07-31 |
18/11/2218 November 2022 | Confirmation statement made on 2022-09-24 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-24 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
09/01/219 January 2021 | 31/07/20 UNAUDITED ABRIDGED |
24/08/2024 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
30/04/2030 April 2020 | 31/07/19 UNAUDITED ABRIDGED |
07/08/197 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
22/04/1922 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
29/04/1829 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/05/1730 May 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
01/05/171 May 2017 | REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 162 LEABROOK ROAD LEABROOK ROAD TIPTON DY4 0DY ENGLAND |
01/05/171 May 2017 | REGISTERED OFFICE CHANGED ON 01/05/2017 FROM 59 KING STREET DARLASTON WEDNESBURY WEST MIDLANDS WS10 8DE |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
26/07/1626 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
08/05/168 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
05/08/155 August 2015 | DISS40 (DISS40(SOAD)) |
04/08/154 August 2015 | FIRST GAZETTE |
03/08/153 August 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
14/07/1414 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 July 2012 |
13/02/1413 February 2014 | Annual return made up to 12 July 2013 with full list of shareholders |
13/02/1413 February 2014 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DALE |
22/11/1322 November 2013 | APPOINTMENT TERMINATED, SECRETARY JULIE DALE |
22/11/1322 November 2013 | DIRECTOR APPOINTED MR GARY ANDREW DALE |
22/11/1322 November 2013 | REGISTERED OFFICE CHANGED ON 22/11/2013 FROM 21 WORCESTER GREEN HATELEY HEATH WEST BROMWICH WEST MIDLANDS B71 1JD ENGLAND |
11/09/1311 September 2013 | DISS40 (DISS40(SOAD)) |
16/07/1316 July 2013 | FIRST GAZETTE |
18/12/1218 December 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
18/12/1218 December 2012 | SECRETARY APPOINTED MRS JULIE KAREN DALE |
05/12/125 December 2012 | DISS40 (DISS40(SOAD)) |
06/11/126 November 2012 | FIRST GAZETTE |
14/09/1214 September 2012 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LTD |
12/07/1112 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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