Advanced company searchLink opens in new window

DOLPHIN HOME IMPROVEMENTS LIMITED

Company number 08813805

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-03
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-08
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