Download leads from Nexok and grow your business. Find out more

Dalkeith Auctions Limited

Documents

Total Documents104
Total Pages417

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off
5 July 2016Final Gazette dissolved via voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
19 April 2016First Gazette notice for voluntary strike-off
9 April 2016Application to strike the company off the register
9 April 2016Application to strike the company off the register
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
1 April 2015Total exemption small company accounts made up to 31 July 2014
1 April 2015Total exemption small company accounts made up to 31 July 2014
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
7 January 2014Total exemption small company accounts made up to 31 July 2013
7 January 2014Total exemption small company accounts made up to 31 July 2013
13 November 2013Termination of appointment of Christopher Langton as a secretary
13 November 2013Termination of appointment of Christopher Langton as a secretary
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
22 April 2013Total exemption small company accounts made up to 31 July 2012
22 April 2013Total exemption small company accounts made up to 31 July 2012
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
12 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
21 March 2012Total exemption small company accounts made up to 31 July 2011
21 March 2012Total exemption small company accounts made up to 31 July 2011
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
24 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
8 February 2011Total exemption small company accounts made up to 31 July 2010
8 February 2011Total exemption small company accounts made up to 31 July 2010
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
22 June 2010Register inspection address has been changed
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
22 June 2010Register inspection address has been changed
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
1 June 2010Total exemption small company accounts made up to 31 July 2009
1 June 2010Total exemption small company accounts made up to 31 July 2009
12 October 2009Director's details changed for Philip John Howard on 10 October 2009
12 October 2009Director's details changed for Philip John Howard on 10 October 2009
9 July 2009Return made up to 06/06/09; full list of members
9 July 2009Return made up to 06/06/09; full list of members
6 January 2009Total exemption full accounts made up to 31 July 2008
6 January 2009Total exemption full accounts made up to 31 July 2008
16 June 2008Return made up to 06/06/08; full list of members
16 June 2008Return made up to 06/06/08; full list of members
13 June 2008Appointment terminated secretary tansy langton
13 June 2008Appointment terminated secretary tansy langton
20 March 2008Total exemption full accounts made up to 31 July 2007
20 March 2008Total exemption full accounts made up to 31 July 2007
14 February 2008New secretary appointed
14 February 2008New secretary appointed
5 August 2007Total exemption full accounts made up to 31 July 2006
5 August 2007Total exemption full accounts made up to 31 July 2006
15 June 2007Return made up to 06/06/07; no change of members
15 June 2007Return made up to 06/06/07; no change of members
5 July 2006Return made up to 06/06/06; full list of members
5 July 2006Return made up to 06/06/06; full list of members
11 April 2006Total exemption full accounts made up to 31 July 2005
11 April 2006Total exemption full accounts made up to 31 July 2005
8 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary resigned
8 July 2005Return made up to 06/06/05; full list of members
  • 363(288) ‐ Secretary resigned
1 June 2005Total exemption full accounts made up to 31 July 2004
1 June 2005Total exemption full accounts made up to 31 July 2004
4 March 2005New director appointed
4 March 2005New secretary appointed
4 March 2005New director appointed
4 March 2005Director resigned
4 March 2005Director resigned
4 March 2005New secretary appointed
11 June 2004Return made up to 06/06/04; full list of members
11 June 2004Return made up to 06/06/04; full list of members
27 November 2003Total exemption full accounts made up to 31 July 2003
27 November 2003Total exemption full accounts made up to 31 July 2003
16 June 2003Return made up to 06/06/03; full list of members
16 June 2003Return made up to 06/06/03; full list of members
4 February 2003Total exemption full accounts made up to 31 July 2002
4 February 2003Total exemption full accounts made up to 31 July 2002
14 June 2002Return made up to 06/06/02; full list of members
14 June 2002Return made up to 06/06/02; full list of members
23 January 2002Accounts for a dormant company made up to 31 July 2000
23 January 2002Accounts for a dormant company made up to 31 July 2000
14 January 2002Total exemption full accounts made up to 31 July 2001
14 January 2002Total exemption full accounts made up to 31 July 2001
24 December 2001Accounting reference date shortened from 30/06/01 to 31/07/00
24 December 2001Accounting reference date shortened from 30/06/01 to 31/07/00
2 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
2 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
21 June 2000New secretary appointed
21 June 2000New secretary appointed
16 June 2000Secretary resigned
16 June 2000Registered office changed on 16/06/00 from: dalkeith hall 81 old christchurch road bournemouth dorset BH1 1EW
16 June 2000Registered office changed on 16/06/00 from: dalkeith hall 81 old christchurch road bournemouth dorset BH1 1EW
16 June 2000Secretary resigned
16 June 2000Director resigned
16 June 2000Director resigned
12 June 2000New director appointed
12 June 2000Registered office changed on 12/06/00 from: 44 upper belgrave road bristol avon BS8 2XN
12 June 2000Registered office changed on 12/06/00 from: 44 upper belgrave road bristol avon BS8 2XN
12 June 2000New director appointed
6 June 2000Incorporation
6 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed