- Company Overview for DUNHART TRADING LIMITED (07132892)
- Filing history for DUNHART TRADING LIMITED (07132892)
- People for DUNHART TRADING LIMITED (07132892)
- Insolvency for DUNHART TRADING LIMITED (07132892)
- More for DUNHART TRADING LIMITED (07132892)
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
|
|
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
|
|
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
|
|
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
|
|
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 |