DALZELL CONSULTING LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

09/04/199 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 DISS REQUEST WITHDRAWN

View Document

02/04/192 April 2019 APPLICATION FOR STRIKING-OFF

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 31/03/17 UNAUDITED ABRIDGED

View Document

25/09/1825 September 2018 DISS40 (DISS40(SOAD))

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

17/04/1817 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 FIRST GAZETTE

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/09/152 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

21/11/1421 November 2014 FIRST GAZETTE

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

03/05/143 May 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/04/144 April 2014 FIRST GAZETTE

View Document

29/08/1329 August 2013 26/07/13 NO CHANGES

View Document

12/08/1312 August 2013 26/07/12 NO CHANGES

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MILLER / 20/04/2012

View Document

27/03/1327 March 2013 DISS40 (DISS40(SOAD))

View Document

25/01/1325 January 2013 FIRST GAZETTE

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

28/09/1128 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

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

View Document

18/11/1018 November 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MAUREEN CLARK

View Document

12/10/1012 October 2010 SECRETARY APPOINTED JUDITH MILLER

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/09/0915 September 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

10/10/0710 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 SECRETARY RESIGNED

View Document

09/08/079 August 2007 DIRECTOR RESIGNED

View Document

09/08/079 August 2007 NEW SECRETARY APPOINTED

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: 272 BATH STREET GLASGOW G2 4JR

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 REGISTERED OFFICE CHANGED ON 06/04/05 FROM: 92 PARKNEUK STREET MOTHERWELL ML1 1BY

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 RETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

30/07/0230 July 2002 SECRETARY RESIGNED

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 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