Advanced company searchLink opens in new window

DINNY HALL LIMITED

Company number 01932378

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)
30 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jan 2013 2.35B Notice of move from Administration to Dissolution on 17 January 2013
29 Aug 2012 2.24B Administrator's progress report to 26 July 2012
18 Jun 2012 2.16B Statement of affairs with form 2.14B
18 Apr 2012 2.23B Result of meeting of creditors
22 Mar 2012 2.17B Statement of administrator's proposal
07 Feb 2012 AD01 Registered office address changed from 200 Westbourne Grove London W11 2RH on 7 February 2012
07 Feb 2012 2.12B Appointment of an administrator
12 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 4
24 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1,866
05 Aug 2011 AA Total exemption small company accounts made up to 31 July 2010
11 May 2011 TM01 Termination of appointment of Alison Bearhop as a director
23 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
07 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Teresa Mary Graham on 14 August 2010
06 Sep 2010 CH01 Director's details changed for Deborah Jane Hall on 14 August 2010
06 Sep 2010 CH01 Director's details changed for Alison Bearhop on 14 August 2010
30 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Sep 2009 363a Return made up to 14/08/09; full list of members
09 Sep 2009 288c Secretary's Change of Particulars / clare goddard / 09/09/2009 / Title was: , now: ms; HouseName/Number was: , now: 68A; Street was: 111 george street, now: dennington park road; Post Town was: berkhamsted, now: london; Region was: hertfordshire, now: london; Post Code was: HP4 2EJ, now: NW61BD; Country was: , now: uk; Occupation was: , now: goldsm
02 Jun 2009 AA Total exemption small company accounts made up to 31 July 2008
27 Jan 2009 363a Return made up to 14/08/08; full list of members
17 Dec 2008 88(2) Amending 88(2)
06 Dec 2008 395 Particulars of a mortgage or charge / charge no: 2