Advanced company searchLink opens in new window

DUNDAS TEXTILES LTD

Company number 08302107

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)
22 Nov 2024 AD01 Registered office address changed from College Farm College Lane Ellisfield Basingstoke Hampshire RG25 2QE England to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 22 November 2024
22 Nov 2024 LIQ02 Statement of affairs
22 Nov 2024 600 Appointment of a voluntary liquidator
22 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-13
30 Sep 2024 AA01 Previous accounting period shortened from 31 December 2023 to 30 December 2023
11 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Dec 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
14 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with updates
22 Nov 2021 PSC04 Change of details for Mrs Leonora Sichel as a person with significant control on 22 November 2021
22 Nov 2021 CH01 Director's details changed for Leonora Sichel on 22 November 2021
18 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
15 Mar 2021 CS01 Confirmation statement made on 23 November 2020 with updates
20 Aug 2020 SH01 Statement of capital following an allotment of shares on 25 June 2020
  • GBP 100
10 Jul 2020 MA Memorandum and Articles of Association
10 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 01/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2020 SH08 Change of share class name or designation
10 Jul 2020 SH02 Sub-division of shares on 1 May 2020
10 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Jun 2020 AD01 Registered office address changed from The Refinery 13, Radnor Walk London SW3 4BP England to College Farm College Lane Ellisfield Basingstoke Hampshire RG25 2QE on 8 June 2020
18 May 2020 AA01 Previous accounting period extended from 30 November 2019 to 31 December 2019
31 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-company business 18/11/2019
18 Dec 2019 CH01 Director's details changed for Mr Charlie Sichel on 18 December 2019
11 Dec 2019 CH01 Director's details changed for Leonora De Ferranti on 9 December 2019