Advanced company searchLink opens in new window

D354 LIMITED

Company number 02878295

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)
02 Oct 2008 2.16B Statement of affairs with form 2.14B
11 Sep 2008 2.17B Statement of administrator's proposal
05 Aug 2008 287 Registered office changed on 05/08/2008 from 21-22 park way newbury berkshire RG14 1EE
22 Jul 2008 2.12B Appointment of an administrator
18 Jul 2008 CERTNM Company name changed dunwoody marketing communications LIMITED\certificate issued on 18/07/08
27 May 2008 AA Total exemption small company accounts made up to 31 July 2007
02 Apr 2008 225 Curr sho from 31/07/2008 to 31/03/2008
08 Jan 2008 363a Return made up to 07/12/07; full list of members
19 Nov 2007 395 Particulars of mortgage/charge
16 Aug 2007 AA Total exemption small company accounts made up to 31 July 2006
03 Apr 2007 CERTNM Company name changed the dunwoody group LIMITED\certificate issued on 03/04/07
13 Feb 2007 363a Return made up to 07/12/06; full list of members
04 Jan 2007 288b Director resigned
04 Jan 2007 288b Director resigned
04 Jan 2007 288a New director appointed
29 Nov 2006 CERTNM Company name changed the pia partnership LIMITED\certificate issued on 29/11/06
25 Sep 2006 395 Particulars of mortgage/charge
25 Sep 2006 395 Particulars of mortgage/charge
12 Jun 2006 AA Total exemption full accounts made up to 31 July 2005
12 Jun 2006 225 Accounting reference date shortened from 31/10/05 to 31/07/05
27 Mar 2006 363s Return made up to 07/12/05; full list of members
10 Jan 2006 288b Director resigned
18 Oct 2005 287 Registered office changed on 18/10/05 from: 37 london road newbury berkshire RG14 1JL
18 Oct 2005 AA Total exemption full accounts made up to 31 October 2004
14 Jul 2005 OC Removal of form 288A