DALESFORD SOLUTIONS LTD: Filings
Overview
| Company Name | DALESFORD SOLUTIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09069537 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for DALESFORD SOLUTIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed garmston outsource solutions LTD\certificate issued on 05/03/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Cristofer David Useche Velandia as a person with significant control on Oct 30, 2022 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Cristofer David Useche Velandia on Oct 30, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 26, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Gary Rhodes as a director on Oct 21, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Gary Rhodes as a person with significant control on Oct 21, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Cristofer David Useche Velandia as a person with significant control on Oct 20, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Cristofer David Useche Velandia as a director on Oct 20, 2022 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed westdown transport LTD\certificate issued on 17/10/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jun 03, 2022 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2021 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
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