DALEWAY DEVELOPMENTS LTD.

Company Documents

DateDescription
02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/06/242 June 2024 Final Gazette dissolved following liquidation

View Document

02/03/242 March 2024 Return of final meeting in a members' voluntary winding up

View Document

14/08/2314 August 2023 Previous accounting period shortened from 2023-08-31 to 2023-02-20

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-02-20

View Document

20/03/2320 March 2023 Registered office address changed from 3 Morleys Place High Street Sawston Cambridgeshire CB22 3TG England to C/O 5 Old Forge Road Ashby Magna Lutterworth Leicestershire LE17 5NL on 2023-03-20

View Document

06/03/236 March 2023 Appointment of a voluntary liquidator

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Resolutions

View Document

06/03/236 March 2023 Declaration of solvency

View Document

20/02/2320 February 2023 Annual accounts for year ending 20 Feb 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/02/2118 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

03/03/203 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

25/02/1925 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM C/O SANDCROFT MANAGEMENT SERVICES 3 MORLEYS PLACE HIGH STREET SAWSTON CAMBRIDGESHIRE CB22 3TG

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

19/12/1619 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MCNAUGHTON SINCLAIR / 09/12/2013

View Document

03/09/143 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/03/1431 March 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN MERWIAK

View Document

02/09/132 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR STEFAN MERWIAK

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP KENNETH AYTON / 29/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP KENNETH AYTON / 29/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LEE / 29/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN MERWIAK / 29/06/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR MCNAUGHTON SINCLAIR / 29/06/2010

View Document

31/08/1031 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM C/O SANDCROFT MANAGEMENT SERVICES 3 3 MORLEYS PLACE HIGH STREET SAWSTON CAMBRIDGE CB22 3TG UNITED KINGDOM

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 115C MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 1XE

View Document

03/02/103 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 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