Company NameDale Bushby Ltd
Company StatusDissolved
Company Number08119176
CategoryPrivate Limited Company
Incorporation Date26 June 2012(11 years, 9 months ago)
Dissolution Date21 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Director

Director NameMr Dale William Bushby
Date of BirthJuly 1984 (Born 39 years ago)
NationalityNew Zealander
StatusClosed
Appointed26 June 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address121 Rainville Road
London
W6 9HJ

Location

Registered AddressClarke Bell Limited 3rd Floor The Pinnacle
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £0.0001Dale William Bushby
100.00%
Ordinary

Financials

Year2014
Net Worth£16,374
Cash£33,943
Current Liabilities£17,569

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

21 May 2022Final Gazette dissolved following liquidation (1 page)
21 February 2022Return of final meeting in a members' voluntary winding up (12 pages)
24 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-11
(1 page)
24 February 2021Declaration of solvency (5 pages)
24 February 2021Appointment of a voluntary liquidator (3 pages)
23 February 2021Registered office address changed from 2 Stamford Square London SW15 2BF to Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 23 February 2021 (2 pages)
17 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
8 November 2018Change of details for Mr Dale Bushby as a person with significant control on 8 November 2018 (2 pages)
8 November 2018Director's details changed for Mr Dale William Bushby on 8 November 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Notification of Dale Bushby as a person with significant control on 1 June 2016 (2 pages)
4 July 2017Notification of Dale Bushby as a person with significant control on 1 June 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP .01
(6 pages)
30 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP .01
(6 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP .01
(3 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP .01
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Habib House 9-13 Fulham High Street London SW6 3JH to 2 Stamford Square London SW15 2BF on 20 November 2014 (1 page)
3 July 2014Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages)
3 July 2014Director's details changed for Mr Dale William Bushby on 3 July 2014 (2 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP .01
(3 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP .01
(3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
9 July 2013Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages)
9 July 2013Director's details changed for Mr Dale William Bushby on 9 July 2013 (2 pages)
28 September 2012Director's details changed for Mr Dale William Bushby on 28 September 2012 (2 pages)
28 September 2012Director's details changed for Mr Dale William Bushby on 28 September 2012 (2 pages)
26 June 2012Incorporation (22 pages)
26 June 2012Incorporation (22 pages)