Advanced company searchLink opens in new window

DOLPHIN WINDOWS DOORS & CONSERVATORIES LTD

Company number 07053966

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)
24 May 2020 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Jan 2019 AD01 Registered office address changed from , Unit 6, Cherrytree Farm Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 28 January 2019
23 Jan 2019 LIQ02 Statement of affairs
23 Jan 2019 600 Appointment of a voluntary liquidator
23 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-01-03
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 3 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
02 Jul 2016 AD01 Registered office address changed from , 42 High Street, Dunmow, Essex, CM6 1AH to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2 July 2016
03 Feb 2016 CH01 Director's details changed for Joel Mcphillips on 3 February 2016
03 Feb 2016 CH01 Director's details changed for Mrs Julie Anne Mcphillips on 3 February 2016
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
25 Feb 2015 CH01 Director's details changed for Ms Julie Anne Hayward on 30 July 2014
23 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
07 Aug 2014 AD01 Registered office address changed from , C/O Forbes, 42 High Street, Dunmow, Essex, CM6 1AH, England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 7 August 2014
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
22 Jul 2014 AD01 Registered office address changed from , Forbes Suite 5 Melville House, High Street, Dunmow, Essex, CM6 1AF on 22 July 2014
15 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
05 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders