Advanced company searchLink opens in new window

DUNES FISHING LIMITED

Company number 07956413

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
01 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
09 Jan 2018 PSC07 Cessation of Christina Margaret Tait as a person with significant control on 6 April 2016
09 Jan 2018 PSC07 Cessation of George Tait as a person with significant control on 6 April 2016
09 Jan 2018 PSC02 Notification of Challenge Fishing Company Limited as a person with significant control on 6 April 2016
05 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
22 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 201
26 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
23 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 201
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 201
14 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jul 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
18 Apr 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
16 Mar 2012 SH19 Statement of capital on 16 March 2012
  • GBP 201
16 Mar 2012 CAP-SS Solvency statement dated 13/03/12
16 Mar 2012 SH20 Statement by directors
16 Mar 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium cancelled 13/03/2012
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 201
20 Feb 2012 NEWINC Incorporation