Advanced company searchLink opens in new window

C.DUGARD LIMITED

Company number 00355588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2019 AA Total exemption full accounts made up to 31 August 2018
14 Jan 2019 TM01 Termination of appointment of John Colin Timothy Alfred Miller as a director on 16 February 2018
14 Jan 2019 TM01 Termination of appointment of Robert Leonard Dugard as a director on 5 August 2018
08 Aug 2018 AA Full accounts made up to 31 August 2017
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with updates
31 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
05 Jun 2017 AA Full accounts made up to 31 August 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material at the back of the accounts were administratively removed on 23/10/17.
08 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
07 Jun 2016 AA Full accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 958
29 May 2015 AA Full accounts made up to 31 August 2014
14 Apr 2015 AD01 Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG England to 75 Old Shoreham Road Hove East Sussex BN3 7BX on 14 April 2015
14 Apr 2015 TM01 Termination of appointment of Olli Pentti Tyrvainen as a director on 27 March 2015
05 Jan 2015 AD01 Registered office address changed from Portland 225 High Street Crawley West Sussex RH10 1BG to Portland 25 High Street Crawley West Sussex RH10 1BG on 5 January 2015
15 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 958
19 Jun 2014 TM01 Termination of appointment of Robert Bicknell as a director
21 May 2014 AA Full accounts made up to 31 August 2013
06 May 2014 TM01 Termination of appointment of Nicholas Gunning as a director
11 Sep 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 958
31 Jul 2013 AD01 Registered office address changed from 3Rd Floor Preece House Davigdor Road Hove East Sussex BN3 1RE on 31 July 2013
03 Jan 2013 AA Full accounts made up to 31 August 2012
08 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
10 Nov 2011 AA Full accounts made up to 31 August 2011