Advanced company searchLink opens in new window

DUNSTONE AGGREGATES & SCREED LIMITED

Company number 08720421

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)
29 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
07 Dec 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
21 Oct 2020 PSC04 Change of details for Mr Andrew Ian Duncan as a person with significant control on 21 October 2020
21 Oct 2020 PSC04 Change of details for Mr. Damian Scott Lidstone as a person with significant control on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Damian Scott Lidstone on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mr Andrew Ian Duncan on 21 October 2020
22 Nov 2019 CS01 Confirmation statement made on 7 October 2019 with updates
22 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
12 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
20 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with updates
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
28 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
07 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
07 Apr 2016 AD01 Registered office address changed from 22 Queen Anne Terrace North Hill Plymouth PL4 8EG to Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 7 April 2016
30 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2016 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2014 AA Accounts for a dormant company made up to 31 October 2014
16 Dec 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 2