- Company Overview for DUNMORE PROPERTY DEVELOPMENTS LIMITED (06588156)
- Filing history for DUNMORE PROPERTY DEVELOPMENTS LIMITED (06588156)
- People for DUNMORE PROPERTY DEVELOPMENTS LIMITED (06588156)
- More for DUNMORE PROPERTY DEVELOPMENTS LIMITED (06588156)
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) |
---|---|---|---|
28 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Dec 2016 | DS01 | Application to strike the company off the register | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
09 Jun 2016 | AD01 | Registered office address changed from Dunmore Bough Beech Road Four Elms Edenbridge Kent TN8 6NE to 170 Church Road Mitcham Surrey CR4 3BW on 9 June 2016 | |
22 Feb 2016 | AA01 | Previous accounting period extended from 31 May 2015 to 31 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
07 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
18 May 2014 | AR01 |
Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
01 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
25 May 2013 | AR01 | Annual return made up to 13 May 2013 with full list of shareholders | |
06 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
30 May 2012 | AR01 | Annual return made up to 13 May 2012 with full list of shareholders | |
08 Jun 2011 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 13 May 2011 with full list of shareholders | |
23 Aug 2010 | AA | Accounts for a dormant company made up to 31 May 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 13 May 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Trevor Wayne Lowe on 13 May 2010 | |
01 Mar 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
26 May 2009 | 363a | Return made up to 13/05/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from dunmore bough beech road four elms edenbridge kent TN8 6NE | |
17 Nov 2008 | 88(2) | Ad 07/11/08\gbp si 1@1=1\gbp ic 1/2\ | |
17 Nov 2008 | 287 | Registered office changed on 17/11/2008 from wilberforce court high street hull north humberside HU1 1YJ | |
17 Nov 2008 | 288b | Appointment terminated secretary rollits company secretaries LIMITED | |
17 Nov 2008 | 288b | Appointment terminated director john flanagan |