- Company Overview for DUNWOODIE ARCHITECTS LIMITED (04192282)
- Filing history for DUNWOODIE ARCHITECTS LIMITED (04192282)
- People for DUNWOODIE ARCHITECTS LIMITED (04192282)
- Insolvency for DUNWOODIE ARCHITECTS LIMITED (04192282)
- More for DUNWOODIE ARCHITECTS LIMITED (04192282)
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) |
---|---|---|---|
21 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
09 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
01 Feb 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
31 Jan 2018 | AD01 | Registered office address changed from G1 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ United Kingdom to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 31 January 2018 | |
29 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
29 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | LIQ02 | Statement of affairs | |
07 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
30 Aug 2017 | PSC01 | Notification of Laura Andrea Ruxton as a person with significant control on 2 August 2017 | |
30 Aug 2017 | PSC07 | Cessation of Patricia May Dunwoodie as a person with significant control on 2 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of Patricia May Dunwoodie as a director on 2 August 2017 | |
30 Aug 2017 | TM02 | Termination of appointment of Patricia May Dunwoodie as a secretary on 2 August 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Apr 2017 | CS01 | Confirmation statement made on 2 April 2017 with updates | |
22 Jul 2016 | AP01 | Appointment of Ms Laura Andrea Ruxton as a director on 15 July 2016 | |
18 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
08 Dec 2015 | AD01 | Registered office address changed from The Studio Patrick House Gosforth Park Avenue Gosforth Business Park Newcastle upon Tyne England NE12 8EG to G1 Stephenson Prestwick Park Prestwick Newcastle upon Tyne NE20 9SJ on 8 December 2015 | |
09 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Jan 2015 | TM01 | Termination of appointment of Michael Dunwoodie as a director on 15 January 2015 | |
23 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|