Advanced company searchLink opens in new window

DUNDER MIFFLIN LIMITED

Company number 07007659

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)
14 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2016 DS01 Application to strike the company off the register
01 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
26 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Nov 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
17 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Sep 2014 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 30 September 2012
22 Sep 2014 TM01 Termination of appointment of a director
09 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Nov 2013 TM01 Termination of appointment of Matthew Bradley as a director
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 AP01 Appointment of Alison Jayne Bradley as a director
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2013-04-02
  • GBP 2
01 Apr 2013 TM01 Termination of appointment of Peter Bradley as a director
22 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
19 Oct 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
18 Oct 2011 AD01 Registered office address changed from 58 Friar Gate Derby DE1 1DF on 18 October 2011
01 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
17 Jan 2011 TM02 Termination of appointment of Kate Linge as a secretary