Advanced company searchLink opens in new window

COLIN DUGDALE LIMITED

Company number 03616748

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)
07 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2024 DS01 Application to strike the company off the register
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 30 July 2024
20 Sep 2024 AP01 Appointment of Nigel George Dugdale as a director on 1 August 2023
16 Sep 2024 PSC07 Cessation of Colin John Dugdale as a person with significant control on 31 July 2023
16 Sep 2024 TM01 Termination of appointment of Colin Dugdale as a director on 31 July 2023
16 Sep 2024 PSC01 Notification of Nigel George Dugdale as a person with significant control on 31 July 2023
16 Sep 2024 PSC01 Notification of Cynthia Mary Dugdale as a person with significant control on 6 April 2016
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/09/2024.
15 Jan 2024 CS01 Confirmation statement made on 30 July 2023 with updates
14 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Sep 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
14 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
23 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
01 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
01 Aug 2017 AD01 Registered office address changed from Tudor Hall 2 Cefn Mably Country House Michaelston Y Fedw Cardiff CF3 6AA to 6 Denstone Court, Ty Gwyn Crescent Cardiff CF23 5LZ on 1 August 2017
03 Mar 2017 AA Total exemption full accounts made up to 31 December 2016