Advanced company searchLink opens in new window

DUNFORD LIMITED

Company number 09807611

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)
26 Oct 2017 AP01 Appointment of Ms Shayne Brocho Kind as a director on 26 October 2017
26 Oct 2017 AP01 Appointment of Mrs Marcelle Gail Procter as a director on 26 October 2017
26 Oct 2017 AP01 Appointment of Mr Christopher Neale Procter as a director on 26 October 2017
26 Oct 2017 TM01 Termination of appointment of Gary Andrew Harris as a director on 26 October 2017
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
29 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2017 DS01 Application to strike the company off the register
05 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
07 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
07 Dec 2016 TM01 Termination of appointment of Ivy Hhc Matsikidze as a director on 2 October 2016
07 Dec 2016 TM02 Termination of appointment of Zoe Matsikidze as a secretary on 2 October 2016
07 Dec 2016 AP01 Appointment of Mr Gary Andrew Harris as a director on 2 October 2016
07 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-06
06 Dec 2016 AD01 Registered office address changed from 63 Maxwell Street Bury BL9 7PY United Kingdom to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 6 December 2016
03 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-03
  • GBP 1