Advanced company searchLink opens in new window

DUNMOW LAND LTD

Company number 06963756

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2015 DS01 Application to strike the company off the register
31 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
29 Jun 2015 AA Accounts for a small company made up to 31 December 2014
28 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
08 May 2014 AA Accounts for a small company made up to 31 December 2013
24 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Jun 2013 AA Accounts for a small company made up to 31 December 2012
23 Jul 2012 AA Accounts for a small company made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
19 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
22 Jun 2011 CH01 Director's details changed for Mr Hugo Giles Stephen Astley Kirby on 7 June 2011
21 Jun 2011 CH03 Secretary's details changed for Mr Hugo Giles Stephen Astley Kirby on 7 June 2011
14 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
03 Dec 2010 CERTNM Company name changed somerton land LTD\certificate issued on 03/12/10
  • RES15 ‐ Change company name resolution on 2010-12-02
  • NM01 ‐ Change of name by resolution
11 Oct 2010 AD01 Registered office address changed from 55a Knightsbridge London SW1X 7RA on 11 October 2010
20 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Charles Hugh Wheatman on 1 January 2010
08 May 2010 AA01 Current accounting period extended from 31 July 2010 to 31 December 2010
15 Jul 2009 NEWINC Incorporation