DALESFORD SOLUTIONS LTD: Filings

  • Overview

    Company NameDALESFORD SOLUTIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09069537
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for DALESFORD SOLUTIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pagesLIQ14

    Registered office address changed from , Unit 1C Bridgeport Business Park 55 Hastings Road, Leicester, LE5 0BT, England to 14 Derby Road Stapleford Nottingham NG9 7AA on Oct 29, 2024

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 18, 2024

    LRESEX

    Certificate of change of name

    Company name changed garmston outsource solutions LTD\certificate issued on 05/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 04, 2024

    RES15

    Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022

    2 pagesCH01

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Cristofer David Useche Velandia as a person with significant control on Oct 30, 2022

    2 pagesPSC04

    Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022

    2 pagesCH01

    Confirmation statement made on Oct 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Oct 26, 2022 with updates

    4 pagesCS01

    Termination of appointment of Gary Rhodes as a director on Oct 21, 2022

    1 pagesTM01

    Cessation of Gary Rhodes as a person with significant control on Oct 21, 2022

    1 pagesPSC07

    Notification of Cristofer David Useche Velandia as a person with significant control on Oct 20, 2022

    2 pagesPSC01

    Appointment of Mr Cristofer David Useche Velandia as a director on Oct 20, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed westdown transport LTD\certificate issued on 17/10/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 03, 2022

    RES15

    Registered office address changed from , 160 Falkirk Grove Wigan, WN5 9XU, United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on Oct 17, 2022

    1 pagesAD01

    Confirmation statement made on Jun 03, 2022 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Confirmation statement made on Jun 03, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    5 pagesAA

    Registered office address changed from , 7 Limewood Way Leeds, LS14 1AB, United Kingdom to 14 Derby Road Stapleford Nottingham NG9 7AA on Jul 13, 2020

    1 pagesAD01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0