DIAL A LOCK LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-01-31

View Document

01/12/231 December 2023 Notification of Dale Colin Clarke as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Cessation of Robert Clarke as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

01/12/231 December 2023 Termination of appointment of Robert Clarke as a director on 2023-12-01

View Document

16/08/2316 August 2023 Micro company accounts made up to 2023-01-31

View Document

22/03/2322 March 2023 Registered office address changed from 17 Cheapside Liverpool L2 2DY England to 23 Bramblewood Close Bramblewood Close Prenton CH43 9YT on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

26/04/2226 April 2022 Appointment of Mr Dale Clarke as a director on 2022-04-26

View Document

17/02/2217 February 2022 Cessation of Paul Gray as a person with significant control on 2022-02-15

View Document

17/02/2217 February 2022 Notification of Robert Clarke as a person with significant control on 2022-02-15

View Document

15/02/2215 February 2022 Termination of appointment of Paul James Gray as a director on 2022-02-11

View Document

12/07/2112 July 2021 Micro company accounts made up to 2021-01-31

View Document

02/09/192 September 2019 APPOINTMENT TERMINATED, SECRETARY CHERYL GRAY

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

11/07/1911 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

11/08/1711 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 1 CHEAPSIDE LIVERPOOL MERSEYSIDE L2 2DY

View Document

09/08/169 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

15/07/1415 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

25/09/1325 September 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

29/07/1329 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

10/08/1210 August 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/07/1230 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

17/10/1117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

03/08/113 August 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/08/1016 August 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES GRAY / 09/07/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLARKE / 09/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

14/10/0914 October 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

26/08/0926 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

07/07/087 July 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0710 August 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0429 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/01/04

View Document

24/07/0324 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

07/09/017 September 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

19/07/0019 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 DIRECTOR RESIGNED

View Document

04/08/984 August 1998 SECRETARY RESIGNED

View Document

04/08/984 August 1998 NEW DIRECTOR APPOINTED

View Document

04/08/984 August 1998 REGISTERED OFFICE CHANGED ON 04/08/98 FROM: 229 NETHER STREET LONDON N3

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

09/07/989 July 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