About

Registered Number: 05307271
Date of Incorporation: 08/12/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2018 (7 years and 1 month ago)
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Van Dalen Hartlepool Ltd was founded on 08 December 2004, it's status at Companies House is "Dissolved". There are no directors listed for this company. We don't know the number of employees at Van Dalen Hartlepool Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 March 2018
LIQ14 - N/A 14 December 2017
4.68 - Liquidator's statement of receipts and payments 30 May 2017
F10.2 - N/A 05 July 2016
F10.2 - N/A 05 July 2016
AD01 - Change of registered office address 18 April 2016
RESOLUTIONS - N/A 12 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2016
4.20 - N/A 12 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 07 October 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 05 August 2014
MR01 - N/A 07 June 2014
AR01 - Annual Return 23 January 2014
CH03 - Change of particulars for secretary 23 January 2014
TM01 - Termination of appointment of director 27 November 2013
AA - Annual Accounts 26 September 2013
MR01 - N/A 13 May 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 09 January 2013
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 16 September 2010
AP01 - Appointment of director 15 July 2010
AP01 - Appointment of director 25 January 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 01 August 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 10 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 15 January 2009
363a - Annual Return 03 January 2008
AA - Annual Accounts 12 November 2007
288b - Notice of resignation of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
363a - Annual Return 17 August 2007
287 - Change in situation or address of Registered Office 15 August 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 12 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
363a - Annual Return 05 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 January 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288b - Notice of resignation of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2005
353 - Register of members 27 January 2005
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
NEWINC - New incorporation documents 08 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2014 Outstanding

N/A

A registered charge 07 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.