Advanced company searchLink opens in new window

COLIN A DUNN & CO LTD

Company number 06647550

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)
22 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jun 2013 DS01 Application to strike the company off the register
05 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Oct 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
Statement of capital on 2012-10-09
  • GBP 100
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AA Accounts for a dormant company made up to 31 December 2010
13 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2011 AP01 Appointment of Gabrielle Melanie Dunn as a director on 22 November 2011
22 Nov 2011 TM01 Termination of appointment of Gabrielle Melanie Dunn-Levy as a director on 22 November 2011
08 Nov 2011 TM01 Termination of appointment of Colin Alan Dunn as a director on 8 November 2011
25 Oct 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
24 Oct 2011 CH01 Director's details changed for Ms Gabrielle Melanie Dunn on 12 June 2011
05 Jan 2011 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Mar 2010 AA Accounts for a dormant company made up to 31 December 2009
17 Feb 2010 AR01 Annual return made up to 15 July 2009 with full list of shareholders
10 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2009 288a Secretary appointed colin alan dunn
10 Mar 2009 288a Director appointed gabrielle melanie dunn
10 Mar 2009 288a Director appointed colin alan dunn
10 Mar 2009 225 Accounting reference date extended from 31/07/2009 to 31/12/2009
10 Mar 2009 88(2) Ad 30/07/08 gbp si 99@1=99 gbp ic 1/100
16 Jul 2008 288b Appointment Terminated Director form 10 directors fd LTD
15 Jul 2008 NEWINC Incorporation