About

Registered Number: 03850072
Date of Incorporation: 29/09/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/04/2017 (7 years and 2 months ago)
Registered Address: ROONEY ASSOCIATES, 19 2nd Floor Castle Street, Liverpool, Merseyside, L2 4SX

 

Established in 1999, Dahl Hardware Ltd have registered office in Liverpool, it has a status of "Dissolved". The companies directors are listed as Dahl, George, Dahl, Joanne in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAHL, George 29 September 1999 - 1
DAHL, Joanne 29 September 1999 02 February 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 April 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 January 2017
4.68 - Liquidator's statement of receipts and payments 10 November 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2016
F10.2 - N/A 27 December 2013
F10.2 - N/A 27 December 2013
4.20 - N/A 19 September 2013
AD01 - Change of registered office address 12 September 2013
RESOLUTIONS - N/A 10 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 10 September 2013
AR01 - Annual Return 11 October 2012
CH01 - Change of particulars for director 11 October 2012
CH03 - Change of particulars for secretary 11 October 2012
AA - Annual Accounts 03 October 2012
MG01 - Particulars of a mortgage or charge 22 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH03 - Change of particulars for secretary 12 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
169 - Return by a company purchasing its own shares 05 September 2008
RESOLUTIONS - N/A 28 August 2008
AA - Annual Accounts 19 March 2008
363a - Annual Return 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
288c - Notice of change of directors or secretaries or in their particulars 26 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 06 October 2006
AA - Annual Accounts 20 February 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 06 October 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 26 September 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 05 October 2001
288b - Notice of resignation of directors or secretaries 14 February 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 16 October 2000
225 - Change of Accounting Reference Date 11 October 2000
287 - Change in situation or address of Registered Office 01 June 2000
287 - Change in situation or address of Registered Office 24 November 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
NEWINC - New incorporation documents 29 September 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.