Advanced company searchLink opens in new window

DUNHART TRADING LIMITED

Company number 07132892

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)
20 Apr 2021 GAZ2 Final Gazette dissolved following liquidation
20 Jan 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 26 December 2019
25 Jan 2019 AD01 Registered office address changed from C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN to 1 Liverpool Terrace Worthing West Sussex BN11 1TA on 25 January 2019
17 Jan 2019 LIQ02 Statement of affairs
17 Jan 2019 600 Appointment of a voluntary liquidator
17 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-27
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2018 TM01 Termination of appointment of Leonard Duncan Hartley as a director on 24 August 2018
21 Aug 2018 AP01 Appointment of Mrs Teresa Hartley as a director on 18 August 2018
06 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
17 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Feb 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
19 Feb 2015 AD01 Registered office address changed from Hartfield House Placketts Corner, Wilbees Road Arlington Polegate East Sussex BN26 6FY England to C/O Brassington & Co 500 High Road Woodford Green Essex IG8 0PN on 19 February 2015
12 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
28 Oct 2014 CH01 Director's details changed for Mr Leonard Duncan Hartley on 10 October 2014
28 Oct 2014 AD01 Registered office address changed from The Old Farmhouse Honeys Green Framfield Uckfield East Sussex TN22 5RE to Hartfield House Placketts Corner, Wilbees Road Arlington Polegate East Sussex BN26 6FY on 28 October 2014
17 Feb 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
04 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012