- Company Overview for DUGDALE CONSULTANTS LIMITED (09040970)
- Filing history for DUGDALE CONSULTANTS LIMITED (09040970)
- People for DUGDALE CONSULTANTS LIMITED (09040970)
- Insolvency for DUGDALE CONSULTANTS LIMITED (09040970)
- More for DUGDALE CONSULTANTS LIMITED (09040970)
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) |
---|---|---|---|
19 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Oct 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 February 2022 | |
12 Mar 2021 | AD01 | Registered office address changed from 35 Station Approach West Byfleet Surrey KT14 6NF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 12 March 2021 | |
12 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
12 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2021 | LIQ01 | Declaration of solvency | |
15 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Feb 2021 | AA01 | Previous accounting period shortened from 31 May 2021 to 31 December 2020 | |
15 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from Ds House 306 High Street Croydon Surrey CR0 1NG to 35 Station Approach West Byfleet Surrey KT14 6NF on 24 September 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with updates | |
02 Jun 2020 | PSC04 | Change of details for Mrs Gillian Dugdale as a person with significant control on 5 February 2020 | |
01 Jun 2020 | PSC01 | Notification of Gillian Dugdale as a person with significant control on 5 February 2020 | |
01 Jun 2020 | PSC07 | Cessation of Mark Tristam Norwood Dugdale as a person with significant control on 4 February 2020 | |
28 May 2020 | TM01 | Termination of appointment of Mark Tristam Norwood Dugdale as a director on 4 February 2020 | |
31 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
25 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
26 May 2016 | CH01 | Director's details changed for Mr Mark Tristam Norwood Dugdale on 1 January 2016 |