Advanced company searchLink opens in new window

DILLINGTON NURSERIES LIMITED

Company number 05473159

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2017 DS01 Application to strike the company off the register
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
01 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 1,000
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
21 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2012 AA Total exemption small company accounts made up to 31 December 2010
04 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2011 AR01 Annual return made up to 7 June 2011 with full list of shareholders
16 Aug 2011 CH01 Director's details changed for Secretary Rosel Marie Boycott on 7 June 2011
16 Aug 2011 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 16 August 2011
16 Aug 2011 AD01 Registered office address changed from the Dairy House Dillington Park Near Ilminster Somerset Ilminster Somerset TA19 9DZ on 16 August 2011
16 Aug 2011 CH01 Director's details changed for Charles Howard on 7 June 2011
09 Aug 2010 AR01 Annual return made up to 7 June 2010 with full list of shareholders
06 Aug 2010 CH01 Director's details changed for Rosel Marie Boycott on 6 June 2010
06 Aug 2010 TM02 Termination of appointment of Charles Howard as a secretary