- Company Overview for DOLPHIN HOME IMPROVEMENTS LIMITED (08813805)
- Filing history for DOLPHIN HOME IMPROVEMENTS LIMITED (08813805)
- People for DOLPHIN HOME IMPROVEMENTS LIMITED (08813805)
- Insolvency for DOLPHIN HOME IMPROVEMENTS LIMITED (08813805)
- More for DOLPHIN HOME IMPROVEMENTS LIMITED (08813805)
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) |
---|---|---|---|
24 May 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Feb 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 May 2020 | AD01 | Registered office address changed from Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 20 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 14 May 2020 | |
29 Apr 2020 | LIQ02 | Statement of affairs | |
29 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
29 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Oct 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
16 Aug 2018 | PSC04 | Change of details for Mrs Julie Anne Mcphillips as a person with significant control on 15 August 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | CH01 | Director's details changed for Mrs Julie Anne Mcphillips on 15 August 2018 | |
15 Aug 2018 | PSC04 | Change of details for Mrs Julie Anne Mcphillips as a person with significant control on 15 August 2018 | |
15 Aug 2018 | CH01 | Director's details changed for Mrs Julie Anne Mcphillips on 15 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Joel Mcphillips as a person with significant control on 15 August 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Joel Mcphillips as a director on 15 August 2018 | |
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2018 | AD01 | Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to The Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 August 2018 | |
11 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
02 Jul 2016 | AD01 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 2 July 2016 | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |