Dales Contractors Ltd was registered on 11 February 1997 with its registered office in Clifton Moor in York, it's status is listed as "Liquidation". Dale, Lynnette Avarne is the current director of the company. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALE, Lynnette Avarne | 12 February 1997 | 31 May 2009 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 July 2018 | |
LIQ03 - N/A | 23 June 2018 | |
LIQ03 - N/A | 14 November 2017 | |
AD01 - Change of registered office address | 18 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 01 July 2016 | |
2.16B - N/A | 16 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 May 2015 | |
2.24B - N/A | 06 May 2015 | |
2.34B - N/A | 09 April 2015 | |
2.39B - N/A | 23 January 2015 | |
2.40B - N/A | 23 January 2015 | |
2.24B - N/A | 12 December 2014 | |
2.23B - N/A | 07 July 2014 | |
2.17B - N/A | 03 June 2014 | |
AD01 - Change of registered office address | 01 May 2014 | |
2.12B - N/A | 30 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
AA - Annual Accounts | 31 December 2013 | |
AR01 - Annual Return | 14 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AR01 - Annual Return | 28 February 2012 | |
AA - Annual Accounts | 04 January 2012 | |
AR01 - Annual Return | 14 March 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 11 March 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
AA - Annual Accounts | 28 January 2010 | |
288b - Notice of resignation of directors or secretaries | 12 June 2009 | |
363a - Annual Return | 11 March 2009 | |
AA - Annual Accounts | 01 February 2009 | |
363a - Annual Return | 19 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 27 June 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 March 2006 | |
AA - Annual Accounts | 02 February 2006 | |
363s - Annual Return | 17 February 2005 | |
AA - Annual Accounts | 28 January 2005 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 03 December 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 07 January 2003 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
363s - Annual Return | 20 February 2002 | |
AA - Annual Accounts | 04 December 2001 | |
363s - Annual Return | 23 February 2001 | |
AA - Annual Accounts | 02 February 2001 | |
363s - Annual Return | 14 March 2000 | |
AA - Annual Accounts | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 24 May 1999 | |
395 - Particulars of a mortgage or charge | 24 May 1999 | |
363s - Annual Return | 26 February 1999 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 10 February 1999 | |
RESOLUTIONS - N/A | 04 February 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1999 | |
AA - Annual Accounts | 16 December 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 September 1998 | |
395 - Particulars of a mortgage or charge | 27 March 1998 | |
RESOLUTIONS - N/A | 25 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 March 1998 | |
123 - Notice of increase in nominal capital | 25 March 1998 | |
363s - Annual Return | 19 March 1998 | |
225 - Change of Accounting Reference Date | 04 December 1997 | |
287 - Change in situation or address of Registered Office | 01 August 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
225 - Change of Accounting Reference Date | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288a - Notice of appointment of directors or secretaries | 07 March 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
288b - Notice of resignation of directors or secretaries | 18 February 1997 | |
NEWINC - New incorporation documents | 11 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 09 April 2002 | Outstanding |
N/A |
Chattel mortgage | 09 April 2002 | Outstanding |
N/A |
Chattel mortgage | 08 April 2002 | Outstanding |
N/A |
Chattel mortgage | 14 May 1999 | Outstanding |
N/A |
Chattel mortgage | 14 May 1999 | Outstanding |
N/A |
Debenture | 13 March 1998 | Outstanding |
N/A |
Mortgage debenture | 07 July 1997 | Fully Satisfied |
N/A |