Advanced company searchLink opens in new window

DUNLOP HEYWOOD LIMITED

Company number 06598685

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)
19 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
01 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
24 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
19 Jan 2015 AA Accounts for a dormant company made up to 31 May 2014
21 Jul 2014 AD01 Registered office address changed from 13/14 Park Place Leeds LS1 2SJ to The Chambers Police Street Manchester M2 7LQ on 21 July 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
14 Mar 2014 AA Accounts for a dormant company made up to 31 May 2013
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 May 2012
29 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
18 Feb 2012 AD01 Registered office address changed from Peter House Oxford Street Manchester M1 5AN on 18 February 2012
13 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
19 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
03 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
18 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
28 May 2009 363a Return made up to 20/05/09; full list of members
22 Oct 2008 287 Registered office changed on 22/10/2008 from dovecote house 7 southfield grange appleton roebuck york north yorkshire YO23 7EH united kingdom
21 Jul 2008 288a Secretary appointed nigel peter davis
20 May 2008 NEWINC Incorporation