Advanced company searchLink opens in new window

DUNMORE PROPERTY DEVELOPMENTS LIMITED

Company number 06588156

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)
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
  • GBP 2
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
  • GBP 2
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