- Company Overview for DILLINGTONS LTD (08146094)
- Filing history for DILLINGTONS LTD (08146094)
- People for DILLINGTONS LTD (08146094)
- More for DILLINGTONS LTD (08146094)
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 Nov 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2018 | AD01 | Registered office address changed from 120 High Road East Finchley London N2 9ED England to Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES on 25 June 2018 | |
04 Sep 2017 | AD01 | Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES England to 120 High Road East Finchley London N2 9ED on 4 September 2017 | |
25 Aug 2017 | AD01 | Registered office address changed from Hewins Wood Farm Ashampstead Road Bradfield Reading Berkshire RG7 6DH England to Redwood Barn Wallingford Road Shillingford Wallingford Oxon OX10 7ES on 25 August 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
22 May 2017 | SH01 |
Statement of capital following an allotment of shares on 1 February 2017
|
|
22 May 2017 | TM01 | Termination of appointment of Gael Leo Anthony Parfaite as a director on 22 May 2017 | |
04 May 2017 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Hewins Wood Farm Ashampstead Road Bradfield Reading Berkshire RG7 6DH on 4 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
10 Feb 2017 | AP01 | Appointment of Mr Gael Leo Anthony Parfaite as a director on 1 February 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 27 January 2017 | |
10 Oct 2016 | CH01 | Director's details changed for Mr Clive Ian Richardson on 10 October 2016 | |
10 Oct 2016 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to Redwood Barn Wallingford Road Shillingford Wallingford Oxfordshire OX10 7ES on 10 October 2016 | |
19 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with no updates | |
26 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
27 May 2016 | CH01 | Director's details changed for Mr Clive Ian Richardson on 27 May 2016 | |
27 May 2016 | AD01 | Registered office address changed from Unit 1 Woodgreen Farm Mead Lane Upper Basildon Reading Berkshire RG8 8NA England to 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG on 27 May 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG to Unit 1 Woodgreen Farm Mead Lane Upper Basildon Reading Berkshire RG8 8NA on 13 January 2016 | |
22 Oct 2015 | TM01 | Termination of appointment of a director | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
16 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-16
|
|
16 Aug 2015 | CH01 | Director's details changed for Mr Clive Ian Richardson on 1 April 2015 | |
16 Aug 2015 | TM01 | Termination of appointment of Winter Nominees as a director on 1 July 2015 |