Advanced company searchLink opens in new window

DUNKIRK INN DEVELOPMENTS LTD

Company number 09857561

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)
21 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
06 Oct 2020 AA Micro company accounts made up to 31 October 2019
12 May 2020 TM01 Termination of appointment of Nicola Jayne Wetherill as a director on 1 March 2020
31 Mar 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Feb 2019 TM01 Termination of appointment of Philip Laurence Madden as a director on 1 February 2019
06 Feb 2019 TM01 Termination of appointment of Yasmin Mcrory as a director on 1 February 2019
06 Feb 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
29 Jul 2018 AA Micro company accounts made up to 31 October 2017
22 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
19 Dec 2017 AD01 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT to 56 Redwick Road Pilning Bristol BS35 4LU on 19 December 2017
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
01 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
08 Feb 2016 AA01 Current accounting period shortened from 30 November 2016 to 31 October 2016
14 Jan 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 300,000
14 Jan 2016 AP01 Appointment of Mrs Yasmin Mcrory as a director on 5 November 2015
13 Jan 2016 AP01 Appointment of Nicola Jayne Wetherill as a director on 10 November 2015
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 300,000
25 Nov 2015 AP01 Appointment of Mr Michael Patrick Coyne as a director on 25 November 2015
05 Nov 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-11-05
  • GBP 6,000
  • ANNOTATION Part Rectified Directors details on the IN01 were removed from the public register on 04/03/2016 as the information was invalid or ineffective