DALEROCK LIMITED

Register to unlock more data on OkredoRegister

DALEROCK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05014727

Incorporation date

14/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Regus House, Falcon Drive, Cardiff CF10 4RUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2004)
dot icon30/01/2024
Final Gazette dissolved following liquidation
dot icon30/10/2023
Return of final meeting in a members' voluntary winding up
dot icon19/08/2023
Liquidators' statement of receipts and payments to 2023-06-16
dot icon19/08/2022
Liquidators' statement of receipts and payments to 2022-06-16
dot icon29/06/2021
Registered office address changed from 46-48 Station Road Llanishen Cardiff CF14 5LU Wales to Regus House Falcon Drive Cardiff CF10 4RU on 2021-06-29
dot icon28/06/2021
Appointment of a voluntary liquidator
dot icon28/06/2021
Resolutions
dot icon28/06/2021
Declaration of solvency
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/04/2021
Termination of appointment of Oliver James Badham as a director on 2021-04-06
dot icon18/01/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon24/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/02/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/01/2019
Confirmation statement made on 2019-01-14 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon17/01/2018
Notification of Lynne Badham as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/02/2017
Confirmation statement made on 2017-01-14 with updates
dot icon03/01/2017
Registered office address changed from 15a Station Road Llanishen Cardiff CF14 5LS to 46-48 Station Road Llanishen Cardiff CF14 5LU on 2017-01-03
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon03/02/2016
Director's details changed for Dr Stephen Richard Badham on 2015-02-12
dot icon03/02/2016
Secretary's details changed for Mrs Lynne Badham on 2015-02-12
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon30/06/2014
Registered office address changed from 14 Connaught Way Llanion Pembroke Dock Pembrokeshire SA72 6FB on 2014-06-30
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon20/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon16/07/2013
Previous accounting period extended from 2013-01-31 to 2013-06-30
dot icon10/07/2013
Appointment of Mr Oliver James Badham as a director
dot icon06/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon31/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/02/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon24/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon09/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon12/02/2010
Director's details changed for Dr Stephen Richard Badham on 2010-02-11
dot icon12/02/2010
Termination of appointment of Lynne Badham as a director
dot icon11/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 14/01/09; full list of members
dot icon01/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/11/2008
Director appointed lynne badham
dot icon27/02/2008
Return made up to 14/01/08; change of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon23/01/2007
Return made up to 14/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Secretary resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New secretary appointed
dot icon17/02/2006
Return made up to 14/01/06; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon14/02/2005
Return made up to 14/01/05; full list of members
dot icon02/07/2004
Director resigned
dot icon02/07/2004
Secretary resigned
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
Registered office changed on 02/07/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon14/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2020
dot iconLast change occurred
30/06/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2020
dot iconNext account date
30/06/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DALEROCK LIMITED

DALEROCK LIMITED is an(a) Dissolved company incorporated on 14/01/2004 with the registered office located at Regus House, Falcon Drive, Cardiff CF10 4RU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DALEROCK LIMITED?

toggle

DALEROCK LIMITED is currently Dissolved. It was registered on 14/01/2004 and dissolved on 30/01/2024.

Where is DALEROCK LIMITED located?

toggle

DALEROCK LIMITED is registered at Regus House, Falcon Drive, Cardiff CF10 4RU.

What does DALEROCK LIMITED do?

toggle

DALEROCK LIMITED operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for DALEROCK LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved following liquidation.