About

Registered Number: 05785549
Date of Incorporation: 19/04/2006 (18 years and 1 month ago)
Company Status: Active
Date of Dissolution: 27/09/2016 (7 years and 7 months ago)
Registered Address: Four Lane Ends, Marthwaite, Sedbergh, Cumbria, LA10 5ES

 

Established in 2006, Dalesway Properties Ltd has its registered office in Cumbria, it has a status of "Active". The organisation does not have any directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 30 May 2019
GAZ2(A) - Second notification of strike-off action in London Gazette 27 September 2016
MR04 - N/A 14 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 July 2016
DS01 - Striking off application by a company 29 June 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 28 April 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 23 April 2012
CH03 - Change of particulars for secretary 23 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 17 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 10 December 2008
363s - Annual Return 13 May 2008
395 - Particulars of a mortgage or charge 31 October 2007
AA - Annual Accounts 26 October 2007
225 - Change of Accounting Reference Date 17 October 2007
363s - Annual Return 22 May 2007
395 - Particulars of a mortgage or charge 02 August 2006
395 - Particulars of a mortgage or charge 22 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
287 - Change in situation or address of Registered Office 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 October 2007 Outstanding

N/A

Legal charge 28 July 2006 Outstanding

N/A

Debenture 19 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.